Name: | APEX INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2008 (16 years ago) |
Date of dissolution: | 15 Aug 2017 |
Entity Number: | 3710449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 CONCOURSE BLVD, STE 260, GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARL F. SNEARER | Chief Executive Officer | 201 CONCOURSE BLVD., SUITE 260, GLEN ALLEN, VA, United States, 23060 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2016-08-01 | Address | 303 CORPORATE CENTER DR., SUITE 300, STOCKBRIDGE, GA, 30281, USA (Type of address: Chief Executive Officer) |
2012-08-30 | 2014-08-07 | Address | 201 CONCOURSE BLVD, STE 260, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2012-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-14 | 2012-08-30 | Address | 301 CONCOURSE BLVD, STE 100, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office) |
2010-09-14 | 2012-08-30 | Address | 301 CONCOURSE BLVD, STE 100, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2012-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50538 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170815000122 | 2017-08-15 | CERTIFICATE OF TERMINATION | 2017-08-15 |
160801006984 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140807006457 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120830006146 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
120412000086 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
100914002234 | 2010-09-14 | BIENNIAL STATEMENT | 2010-08-01 |
080819000200 | 2008-08-19 | APPLICATION OF AUTHORITY | 2008-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State