Search icon

APEX SYSTEMS OF VIRGINIA

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAND BLAZER Chief Executive Officer 4400 COX ROAD, SUITE 200, GLEN ALLEN, VA, United States, 23060

History

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)

Filings

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