Name: | APEX ENVIRONMENTAL |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2006 (19 years ago) |
Entity Number: | 3350259 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | APEX COMPANIES, LLC |
Fictitious Name: | APEX ENVIRONMENTAL |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-13 | 2024-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-13 | 2024-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-07 | 2020-03-13 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-06-01 | 2016-04-07 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-06-02 | 2012-06-01 | Address | 515 CONGRESS AVE, STE 2300, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
2010-02-23 | 2020-03-13 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2006-04-19 | 2010-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-19 | 2010-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412003534 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220801001589 | 2022-08-01 | BIENNIAL STATEMENT | 2022-04-01 |
200928060060 | 2020-09-28 | BIENNIAL STATEMENT | 2020-04-01 |
200313000569 | 2020-03-13 | CERTIFICATE OF CHANGE | 2020-03-13 |
180418006206 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160407006300 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140423006432 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120601002468 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100602002434 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
100223000494 | 2010-02-23 | CERTIFICATE OF CHANGE | 2010-02-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State