Search icon

APAX MANAGERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DECHERT LLP DOS Process Agent ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Chief Executive Officer

Name Role Address
JOHN F MEGRVE JR Chief Executive Officer C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001259036

Latest Filings

Form type:
4
File number:
001-34846
Filing date:
2013-08-16
File:
Form type:
4
File number:
001-34846
Filing date:
2013-05-15
File:
Form type:
4
File number:
001-34846
Filing date:
2013-03-13
File:
Form type:
4
File number:
001-34846
Filing date:
2012-09-19
File:
Form type:
4
File number:
001-34846
Filing date:
2010-12-13
File:

History

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)

Filings

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State