Search icon

APEX AVIATION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
APEX AVIATION SERVICES, INC. DOS Process Agent 6 E Main Street, Crisfield, MD, United States, 21817

Chief Executive Officer

Name Role Address
DAVID P GIRTON Chief Executive Officer 6 E MAIN ST, CRISFIELD, MD, United States, 21817

History

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)

Filings

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