Search icon

APEX ORGANIZATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 53RD ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SIMON SRYBNIK Chief Executive Officer 140 53RD ST, BROOKLYN, NY, United States, 11232

History

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)

Filings

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