Name: | WICKS APEX III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2003 (21 years ago) |
Entity Number: | 2969376 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARTER F BALES | Chief Executive Officer | WICKS APEX III INC, 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2024-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-14 | 2024-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-09 | 2024-12-09 | Address | WICKS APEX III INC, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2011-09-14 | Address | 405 PARK AVENUE, SUITE 702, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002399 | 2024-12-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-06 |
110914000256 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
060109002624 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
031024000722 | 2003-10-24 | APPLICATION OF AUTHORITY | 2003-10-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State