Search icon

APEX PLANNING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M. BRENNER Chief Executive Officer 111 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
TH CORPORATION DOS Process Agent 111 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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