APEX HOMES, INC.

Name: | APEX HOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1998 (26 years ago) |
Entity Number: | 2329781 |
ZIP code: | 17842 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 7172 ROUTE 522, MIDDLEBURG, PA, United States, 17842 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LYNN KUHNS | Chief Executive Officer | 7172 ROUTE 522, MIDDLEBURG, PA, United States, 17842 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-22 | 2017-11-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-01-22 | 2017-09-19 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-11-26 | 2012-12-31 | Address | 7172 ROUTE 522, MIDDLEBURG, PA, 17842, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2010-01-22 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-28 | 2010-01-22 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000018 | 2017-11-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-11-01 |
170919000056 | 2017-09-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-10-19 |
121231002134 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
110111002497 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
100122000340 | 2010-01-22 | CERTIFICATE OF CHANGE | 2010-01-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State