Search icon

APEX FUND AND CORPORATE SERVICES NEW YORK LLC

Company Details

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 (18 years ago)
Entity Number: 3433871
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX FUND AND CORPORATE SERVICES NEW YORK LLC RETIREMENT PLAN 2023 901254850 2024-10-10 APEX FUND AND CORPORATE SERVICES NEW YORK LLC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541213
Sponsor’s telephone number 2126075900
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 6000, NEW YORK, NY, 10022
APEX FUND AND CORPORATE SERVICES NEW YORK LLC RETIREMENT PLAN 2023 901254850 2024-10-10 APEX FUND AND CORPORATE SERVICES NEW YORK LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541213
Sponsor’s telephone number 2126075900
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 6000, NEW YORK, NY, 10022
APEX FUND AND CORPORATE SERVICES NEW YORK LLC RETIREMENT PLAN 2022 901254850 2023-10-11 APEX FUND AND CORPORATE SERVICES NEW YORK LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541213
Sponsor’s telephone number 2126075900
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 6000, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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
2016-11-01 2021-04-26 Address 1359 BROADWAY, SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-13 2018-04-13 Name FLSV FUND ADMINISTRATION SERVICES, LLC
2006-11-06 2009-02-13 Name 127 CUTTERMILL ROAD REALTY, LLC
2006-11-06 2016-11-01 Address 1623 STEWART LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
180413000410 2018-04-13 CERTIFICATE OF AMENDMENT 2018-04-13
180413000411 2018-04-13 CERTIFICATE OF AMENDMENT 2018-04-13
161101007026 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121120006415 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101123003142 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090213000224 2009-02-13 CERTIFICATE OF AMENDMENT 2009-02-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State