Search icon

APAX PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APAX PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1969 (56 years ago)
Entity Number: 280896
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260
Principal Address: 601 lexington avenue 53rd fl, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MITCH TRUWIT Chief Executive Officer 601 LEXINGTON AVENUE 53RD FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number:
0000938219
Phone:
2127536300

Latest Filings

Form type:
SC 13G/A
Filing date:
2004-02-17
File:
Form type:
SC 13G/A
Filing date:
2004-02-17
File:
Form type:
SC 13G/A
Filing date:
2004-02-17
File:
Form type:
SC 13G/A
Filing date:
2004-02-17
File:
Form type:
SC 13G/A
Filing date:
2003-02-10
File:

Form 5500 Series

Employer Identification Number (EIN):
202520354
Plan Year:
2010
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 601 LEXINGTON AVENUE, 58TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 601 LEXINGTON AVENUE 53RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-06-30 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-07-31 2024-07-31 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630025774 2025-06-30 AMENDMENT TO BIENNIAL STATEMENT 2025-06-30
240731003827 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
230821000402 2023-08-21 BIENNIAL STATEMENT 2023-08-01
220910000729 2022-09-09 CERTIFICATE OF CHANGE BY ENTITY 2022-09-09
220506000569 2022-05-06 BIENNIAL STATEMENT 2022-05-06

Court Cases

Court Case Summary

Filing Date:
2022-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
APAX PARTNERS, INC.
Party Role:
Plaintiff
Party Name:
APX CAPITAL GROUP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
APAX PARTNERS, INC.
Party Role:
Plaintiff
Party Name:
APAX CAPITAL LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
APAX PARTNERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State