Search icon

APEX FUND SERVICES (INDIANA) INC.

Headquarter

Company Details

Name: APEX FUND SERVICES (INDIANA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (26 years ago)
Entity Number: 2436235
ZIP code: 30338
County: Westchester
Place of Formation: New York
Address: 1491 Devonshire Ct, Dunwoody, GA, United States, 30338
Principal Address: 150 East 52nd Street, Suite 4003, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1491 Devonshire Ct, Dunwoody, GA, United States, 30338

Chief Executive Officer

Name Role Address
GEORGES ARCHIBALD Chief Executive Officer 150 EAST 52ND STREET, SUITE 4003, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
20231707040
State:
COLORADO

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 150 EAST 52ND STREET, SUITE 4003, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 4175 VETERANS MEMORIAL HWY, SUITE 204, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-11-03 Address 4175 VETERANS MEMORIAL HWY, SUITE 204, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 150 EAST 52ND STREET, SUITE 4003, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000405 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230728001716 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
220526000703 2022-05-26 BIENNIAL STATEMENT 2021-11-01
211224000079 2021-12-22 CERTIFICATE OF AMENDMENT 2021-12-22
201028000375 2020-10-28 CERTIFICATE OF AMENDMENT 2020-10-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State