Search icon

APEX FINANCIAL MANAGEMENT, LLC

Branch

Company Details

Name: APEX FINANCIAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 14 May 2018
Branch of: APEX FINANCIAL MANAGEMENT, LLC, Illinois (Company Number LLC_00461628)
Entity Number: 2991105
ZIP code: 91302
County: Albany
Place of Formation: Illinois
Address: 5230 LAS VIRGENES RD, STE 106, CALABAAS, CA, United States, 91302

Contact Details

Phone +1 480-222-5980

Phone +1 866-876-2739

Phone +1 877-474-0325

Phone +1 847-521-4507

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5230 LAS VIRGENES RD, STE 106, CALABAAS, CA, United States, 91302

Licenses

Number Status Type Date End date
1466550-DCA Inactive Business 2013-06-04 2015-01-31
1352499-DCA Inactive Business 2010-05-05 2013-01-31
1302196-DCA Inactive Business 2008-10-16 2011-01-31

History

Start date End date Type Value
2012-09-24 2018-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-24 2018-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-09 2012-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-09 2012-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-22 2008-05-09 Address 5 REVERE DRIVE SUITE 415, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514000168 2018-05-14 SURRENDER OF AUTHORITY 2018-05-14
171227006219 2017-12-27 BIENNIAL STATEMENT 2017-12-01
151228006014 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131209006003 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120924000639 2012-09-24 CERTIFICATE OF CHANGE 2012-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1249887 LICENSE INVOICED 2013-06-04 150 Debt Collection License Fee
1249886 CNV_TFEE INVOICED 2013-06-04 3.740000009536743 WT and WH - Transaction Fee
1047855 RENEWAL INVOICED 2011-01-05 150 Debt Collection Agency Renewal Fee
1047854 CNV_TFEE INVOICED 2011-01-05 3 WT and WH - Transaction Fee
1005785 LICENSE INVOICED 2010-05-05 75 Debt Collection License Fee
907377 RENEWAL INVOICED 2008-12-11 150 Debt Collection Agency Renewal Fee
907376 CNV_TFEE INVOICED 2008-12-11 3 WT and WH - Transaction Fee
907756 RENEWAL INVOICED 2008-12-11 150 Debt Collection Agency Renewal Fee
907757 CNV_TFEE INVOICED 2008-12-11 3 WT and WH - Transaction Fee
907375 LICENSE INVOICED 2008-10-16 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2012-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SCHWARTZ
Party Role:
Plaintiff
Party Name:
APEX FINANCIAL MANAGEMENT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOTTLIB
Party Role:
Plaintiff
Party Name:
APEX FINANCIAL MANAGEMENT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
APEX FINANCIAL MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State