Search icon

WICKS APEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WICKS APEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1999 (26 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

Chief Executive Officer

Name Role Address
MATTHEW E. GORMLY III Chief Executive Officer 400 PARK AVE, STE 1210, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-22 2025-04-28 Address 400 PARK AVE, STE 1210, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-22 2025-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
250428001979 2025-04-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-28
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State