Search icon

WICKS APEX III, INC.

Company Details

Name: WICKS APEX III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969376
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 405 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 405 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CARTER F BALES Chief Executive Officer WICKS APEX III INC, 405 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-09 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-09 2025-01-29 Address WICKS APEX III INC, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-09-14 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-09-14 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
250129002958 2025-01-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-29
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: 29 Mar 2025

Sources: New York Secretary of State