APEX DOCUMENT SOLUTIONS, INC.

Name: | APEX DOCUMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (30 years ago) |
Entity Number: | 1981611 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
DREW F DONOVAN | Chief Executive Officer | 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2006-01-12 | Address | 10 BEVERLY PL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2006-01-12 | Address | 250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2006-01-12 | Address | 250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
1995-12-14 | 1997-12-01 | Address | 10 BEVERLY PLACE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203002094 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120113002495 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091214002430 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071211002898 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060112002017 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State