Search icon

APEX SHIPPING CO. (NYC), INC.

Company Details

Name: APEX SHIPPING CO. (NYC), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313321
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1975 LINDEN BLVD., SUITE 300, ELMONT, NY, United States, 11003

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
APEX SHIPPING CO. (NYC), INC. DOS Process Agent 1975 LINDEN BLVD., SUITE 300, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
VICKY CHEUNG Chief Executive Officer 877 MAHLER ROAD, 2ND FLOOR, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 20 NORTH CENTRAL AVE, 2ND FLOOR, STE# D, VALLEY STEAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 577 AIRPORT BLVD, SUITE 800, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 877 MAHLER ROAD, 2ND FLOOR, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-26 Address 577 AIRPORT BLVD, SUITE 800, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2023-03-26 2024-01-02 Address 20 NORTH CENTRAL AVE, 2ND FLOOR, STE# D, VALLEY STEAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102008050 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230326000130 2022-09-06 CERTIFICATE OF CHANGE BY ENTITY 2022-09-06
220106004246 2022-01-06 BIENNIAL STATEMENT 2022-01-06
201125000446 2020-11-25 CERTIFICATE OF AMENDMENT 2020-11-25
200825060298 2020-08-25 BIENNIAL STATEMENT 2020-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State