Name: | APEXX COLLECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2000 (25 years ago) |
Date of dissolution: | 02 Mar 2010 |
Entity Number: | 2502737 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 844 6TH AVE, #205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG MIN AHN | Chief Executive Officer | 844 6TH AVE, #205, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUNG MIN AHN | DOS Process Agent | 844 6TH AVE, #205, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-05-17 | Address | 844 6TH AVE, #205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-05-17 | Address | 844 6TH AVE, #205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-05-17 | Address | 844 6TH AVE, #205, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-25 | 2002-03-27 | Address | 844 6TH AVENUE, ROOM 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100302000771 | 2010-03-02 | CERTIFICATE OF DISSOLUTION | 2010-03-02 |
060517002837 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040517002150 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020327002421 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000425000518 | 2000-04-25 | CERTIFICATE OF INCORPORATION | 2000-04-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State