Name: | APEX FUND AND CORPORATE SERVICES NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2006 (19 years ago) |
Entity Number: | 3433871 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-10-26 | 2025-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-20 | 2023-10-26 | Address | 1333 BROADWAY, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-12-27 | 2023-06-20 | Address | 1333 BROADWAY, SUITE 510, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-04-26 | 2022-12-27 | Address | 1333 BROADWAY, SUITE 510, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-04-13 | 2022-12-27 | Name | SANNE GROUP U.S. LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001045 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
231026001705 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
230620001337 | 2023-06-20 | BIENNIAL STATEMENT | 2022-11-01 |
221227001428 | 2022-12-22 | CERTIFICATE OF AMENDMENT | 2022-12-22 |
210426060003 | 2021-04-26 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State