APEX LABORATORY INC.
Headquarter
Name: | APEX LABORATORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1997 (28 years ago) |
Entity Number: | 2151473 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX LABORATORY INC. | DOS Process Agent | 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THOMAS M ATWELL | Chief Executive Officer | 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-27 | 2025-06-02 | Address | 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-06-02 | Address | 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004528 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240627003150 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
200924060123 | 2020-09-24 | BIENNIAL STATEMENT | 2019-06-01 |
090611002113 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070611002823 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State