Search icon

APEXX COLLECTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SUNG MIN AHN Chief Executive Officer 844 6TH AVE, #205, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SUNG MIN AHN DOS Process Agent 844 6TH AVE, #205, NEW YORK, NY, United States, 10001

History

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)

Filings

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