Search icon

APEX LEARNING INC.

Company Details

Name: APEX LEARNING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 08 May 2024
Entity Number: 3229178
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 5600 West 83rd Street, Suite 300, Tower 8200, Bloomington, MN, United States, 55437
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMIE CANDEE Chief Executive Officer 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-08 Address 1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-03 2023-07-03 Address 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-08 Address 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-13 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-13 2023-07-03 Address 1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001705 2024-05-08 CERTIFICATE OF TERMINATION 2024-05-08
230703000276 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221205001872 2022-12-05 BIENNIAL STATEMENT 2021-07-01
220913000041 2022-01-03 CERTIFICATE OF CHANGE BY ENTITY 2022-01-03
210517060492 2021-05-17 BIENNIAL STATEMENT 2019-07-01
190524060147 2019-05-24 BIENNIAL STATEMENT 2017-07-01
180426000555 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
180327000320 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
150702006775 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130827002276 2013-08-27 BIENNIAL STATEMENT 2013-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State