Name: | APEX PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1965 (60 years ago) |
Entity Number: | 191838 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 111 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. BRENNER | Chief Executive Officer | 111 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
TH CORPORATION | DOS Process Agent | 111 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2007-11-20 | Address | 111 E MERRICK RD, VALLEY STREAM, NY, 11580, 5920, USA (Type of address: Service of Process) |
2005-12-06 | 2007-11-20 | Address | 111 E MERRICK RD, VALLEY STREAM, NY, 11580, 5920, USA (Type of address: Principal Executive Office) |
2005-12-06 | 2007-11-20 | Address | 111 E MERRICK RD, VALLEY STREAM, NY, 11580, 5920, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2005-12-06 | Address | 479 HEMSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2005-12-06 | Address | 479 HEMSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120006416 | 2013-11-20 | BIENNIAL STATEMENT | 2013-10-01 |
111102002106 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091023002401 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071120002712 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
051206002442 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State