Name: | APEX STRIPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995140 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6500 NEW VENTURE GEAR DR., EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 8176 Eastwood Rd, Bridgeport, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6500 NEW VENTURE GEAR DR., EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LAURA A. HULSIZER | Chief Executive Officer | 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 6018 WILBUR RD, 1, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 6018 WILBUR RD, EAST SYRACUSE, NY, 13057, 2967, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-14 | Address | 6018 WILBUR RD, EAST SYRACUSE, NY, 13057, 2967, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001938 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
231114003893 | 2023-11-14 | BIENNIAL STATEMENT | 2022-01-01 |
090106001025 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
980120002374 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
960130000353 | 1996-01-30 | CERTIFICATE OF INCORPORATION | 1996-01-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State