Name: | APAX MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1994 (31 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 1814378 |
ZIP code: | 10112 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | 72 DAVIDS LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1259036 | 445 PARK AVE, NEW YORK, NY, 10022 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4 |
File number | 001-34846 |
Filing date | 2013-08-16 |
Reporting date | 2013-08-15 |
File | View File |
Filings since 2013-05-15
Form type | 4 |
File number | 001-34846 |
Filing date | 2013-05-15 |
Reporting date | 2013-05-14 |
File | View File |
Filings since 2013-03-13
Form type | 4 |
File number | 001-34846 |
Filing date | 2013-03-13 |
Reporting date | 2013-03-11 |
File | View File |
Filings since 2012-09-19
Form type | 4 |
File number | 001-34846 |
Filing date | 2012-09-19 |
Reporting date | 2012-09-19 |
File | View File |
Filings since 2010-12-13
Form type | 4 |
File number | 001-34846 |
Filing date | 2010-12-13 |
Reporting date | 2010-12-10 |
File | View File |
Filings since 2010-08-25
Form type | 4 |
File number | 001-34846 |
Filing date | 2010-08-25 |
Reporting date | 2010-08-25 |
File | View File |
Filings since 2010-08-17
Form type | 4 |
File number | 001-34846 |
Filing date | 2010-08-17 |
Reporting date | 2010-08-17 |
File | View File |
Filings since 2010-08-11
Form type | 3 |
File number | 001-34846 |
Filing date | 2010-08-11 |
Reporting date | 2010-08-11 |
File | View File |
Filings since 2009-09-18
Form type | 4 |
File number | 001-33213 |
Filing date | 2009-09-18 |
Reporting date | 2009-09-16 |
File | View File |
Filings since 2009-09-16
Form type | 4 |
File number | 001-33213 |
Filing date | 2009-09-16 |
Reporting date | 2009-09-14 |
File | View File |
Filings since 2009-09-15
Form type | 4 |
File number | 001-33213 |
Filing date | 2009-09-15 |
Reporting date | 2009-09-11 |
File | View File |
Filings since 2009-09-03
Form type | 4 |
File number | 001-33213 |
Filing date | 2009-09-03 |
Reporting date | 2009-09-01 |
File | View File |
Filings since 2008-03-14
Form type | SC 13D/A |
Filing date | 2008-03-14 |
File | View File |
Filings since 2008-03-13
Form type | 4 |
File number | 000-26529 |
Filing date | 2008-03-13 |
Reporting date | 2008-03-11 |
File | View File |
Filings since 2008-02-14
Form type | SC 13G/A |
Filing date | 2008-02-14 |
File | View File |
Filings since 2008-01-31
Form type | SC 13D/A |
Filing date | 2008-01-31 |
File | View File |
Filings since 2007-02-14
Form type | SC 13G |
Filing date | 2007-02-14 |
File | View File |
Filings since 2007-02-14
Form type | SC 13G |
Filing date | 2007-02-14 |
File | View File |
Filings since 2007-02-14
Form type | SC 13G/A |
Filing date | 2007-02-14 |
File | View File |
Filings since 2006-12-20
Form type | 4 |
File number | 001-33213 |
Filing date | 2006-12-20 |
Reporting date | 2006-12-19 |
File | View File |
Filings since 2006-12-14
Form type | 3 |
File number | 001-33213 |
Filing date | 2006-12-14 |
Reporting date | 2006-12-14 |
File | View File |
Filings since 2006-10-11
Form type | SC 13G/A |
Filing date | 2006-10-11 |
File | View File |
Filings since 2006-03-02
Form type | SC 13G |
Filing date | 2006-03-02 |
File | View File |
Filings since 2006-02-17
Form type | 4 |
File number | 000-50928 |
Filing date | 2006-02-17 |
Reporting date | 2006-02-15 |
File | View File |
Filings since 2006-02-14
Form type | SC 13G/A |
Filing date | 2006-02-14 |
File | View File |
Filings since 2005-07-22
Form type | 4 |
File number | 001-07572 |
Filing date | 2005-07-22 |
Reporting date | 2005-07-20 |
File | View File |
Filings since 2005-05-31
Form type | 4 |
File number | 001-32230 |
Filing date | 2005-05-31 |
Reporting date | 2005-05-27 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G |
Filing date | 2005-02-14 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G |
Filing date | 2005-02-14 |
File | View File |
Filings since 2004-11-24
Form type | SC 13D/A |
Filing date | 2004-11-24 |
File | View File |
Filings since 2004-11-24
Form type | 4 |
File number | 000-26529 |
Filing date | 2004-11-24 |
Reporting date | 2004-11-23 |
File | View File |
Filings since 2004-10-05
Form type | 4 |
File number | 000-50928 |
Filing date | 2004-10-05 |
Reporting date | 2004-10-04 |
File | View File |
Filings since 2004-09-28
Form type | 3 |
File number | 000-50928 |
Filing date | 2004-09-28 |
Reporting date | 2004-09-28 |
File | View File |
Filings since 2004-07-07
Form type | 4 |
File number | 001-32230 |
Filing date | 2004-07-07 |
Reporting date | 2004-07-06 |
File | View File |
Filings since 2004-06-29
Form type | 3 |
File number | 001-32230 |
Filing date | 2004-06-29 |
Reporting date | 2004-06-29 |
File | View File |
Filings since 2004-03-03
Form type | SC 13D/A |
Filing date | 2004-03-03 |
File | View File |
Filings since 2004-02-19
Form type | 4/A |
File number | 000-26529 |
Filing date | 2004-02-19 |
Reporting date | 2003-12-23 |
File | View File |
Filings since 2004-02-10
Form type | 4 |
File number | 000-26529 |
Filing date | 2004-02-10 |
Reporting date | 2004-02-06 |
File | View File |
Filings since 2003-08-12
Form type | SC 13D |
Filing date | 2003-08-12 |
File | View File |
Filings since 2003-08-11
Form type | 3 |
File number | 000-26529 |
Filing date | 2003-08-11 |
Reporting date | 2003-08-01 |
File | View File |
Name | Role | Address |
---|---|---|
DECHERT LLP | DOS Process Agent | ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
JOHN F MEGRVE JR | Chief Executive Officer | C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2021-12-15 | Address | C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2021-12-15 | Address | ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, 2200, USA (Type of address: Service of Process) |
2006-05-19 | 2008-12-31 | Address | C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2021-12-14 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2000-10-11 | 2006-05-19 | Address | ATTN: ROBERT M. FRIEDMAN, ESQ., 405 LEXINGTON AVE CHRYSLER BLD, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-04-24 | 2000-10-11 | Address | ATTN: LAWRENCE G GOODMAN, ESQ, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-04-30 | 2006-05-19 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2000-10-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1994-04-21 | 2000-04-24 | Address | 919 THIRD AVENUE, ATTN: LAWRENCE G. GOODMAN, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215000183 | 2021-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-14 |
140912000702 | 2014-09-12 | CERTIFICATE OF AMENDMENT | 2014-09-12 |
120710003087 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
081231002418 | 2008-12-31 | BIENNIAL STATEMENT | 2008-04-01 |
060519003367 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040426002070 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020924002854 | 2002-09-24 | BIENNIAL STATEMENT | 2002-04-01 |
010921000438 | 2001-09-21 | CERTIFICATE OF AMENDMENT | 2001-09-21 |
001011000254 | 2000-10-11 | CERTIFICATE OF AMENDMENT | 2000-10-11 |
000424002377 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State