Name: | WICKS APEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1999 (25 years ago) |
Entity Number: | 2409132 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 ARK AVE, STE 1210, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW E. GORMLY III | Chief Executive Officer | 400 PARK AVE, STE 1210, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2024-11-22 | Address | 400 PARK AVE, STE 1210, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-09-14 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-14 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-28 | 2013-09-16 | Address | 405 PARK AVE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2013-09-16 | Address | 405 PARK AVE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2007-08-28 | Address | 405 PARK AVE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2007-08-28 | Address | 405 PARK AVE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2011-09-14 | Address | 405 PARK AVENUE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001938 | 2024-11-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-21 |
130916002125 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
110914000259 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
090806002489 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070828003081 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051027002500 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030910002437 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
010829002722 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
990816000209 | 1999-08-16 | APPLICATION OF AUTHORITY | 1999-08-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State