Name: | APEX ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1975 (50 years ago) |
Date of dissolution: | 14 Aug 2023 |
Entity Number: | 371152 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 53RD ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 40000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 53RD ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SIMON SRYBNIK | Chief Executive Officer | 140 53RD ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2023-08-14 | Address | 140 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2023-08-14 | Address | 140 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1997-05-28 | 2011-06-03 | Address | 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2011-06-03 | Address | 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2011-06-03 | Address | 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000635 | 2023-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-14 |
130607002068 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110603002430 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090519002248 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070524002730 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State