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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MITCH TRUWIT | Chief Executive Officer | 601 LEXINGTON AVENUE 53RD FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 601 LEXINGTON AVENUE 53RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-31 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2023-08-21 | 2023-08-21 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-07-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
210401000361 | 2021-04-01 | CERTIFICATE OF MERGER | 2021-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State