Name: | APEX AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1999 (25 years ago) |
Entity Number: | 2411832 |
ZIP code: | 21817 |
County: | Putnam |
Place of Formation: | New York |
Address: | 6 E Main Street, Crisfield, MD, United States, 21817 |
Principal Address: | 3979 ALBANY POST ROAD # 605, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX AVIATION SERVICES, INC. | DOS Process Agent | 6 E Main Street, Crisfield, MD, United States, 21817 |
Name | Role | Address |
---|---|---|
DAVID P GIRTON | Chief Executive Officer | 6 E MAIN ST, CRISFIELD, MD, United States, 21817 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 6 E MAIN ST, CRISFIELD, MD, 21817, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-01 | Address | 6 E MAIN ST, CRISFIELD, MD, 21817, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-01 | Address | 3979 ALBANY POST ROAD # 605, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2019-06-27 | 2019-08-06 | Address | 3979 ALBANY POST ROAD #605, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2017-11-06 | 2019-06-27 | Address | 22 HUDSON HARBOUR DRIVE, APT.E, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2017-09-25 | 2019-08-06 | Address | 22 HUDSON HARBOUR DR, APT E, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2017-09-25 | 2019-08-06 | Address | 22 HUDSON HARBOUR DR, APT E, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2017-09-25 | 2017-11-06 | Address | 22 HUDSON HARBOUR DR, APT E, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2007-08-10 | 2017-09-25 | Address | 64 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2017-09-25 | Address | 64 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008231 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220327000161 | 2022-03-27 | BIENNIAL STATEMENT | 2021-08-01 |
190806060465 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
190627000370 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
171106000075 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
170925006259 | 2017-09-25 | BIENNIAL STATEMENT | 2017-08-01 |
150810006004 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130816006171 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110809002812 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090729002268 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State