Name: | APEX SYSTEMS OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 09 Mar 2015 |
Entity Number: | 3301314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | APEX SYSTEMS, INC. |
Fictitious Name: | APEX SYSTEMS OF VIRGINIA |
Principal Address: | 4400 COX ROAD, SUITE 200, GLEN ALLEN, VA, United States, 23060 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAND BLAZER | Chief Executive Officer | 4400 COX ROAD, SUITE 200, GLEN ALLEN, VA, United States, 23060 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2014-03-11 | Address | 4400 COX ROAD, SUITE 200, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150309000005 | 2015-03-09 | CERTIFICATE OF TERMINATION | 2015-03-09 |
140311002587 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
130318000213 | 2013-03-18 | ERRONEOUS ENTRY | 2013-03-18 |
DP-2091133 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100126002487 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
060105000551 | 2006-01-05 | APPLICATION OF AUTHORITY | 2006-01-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State