Name: | APEX MEDICAL STAFFING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3946101 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-05 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-05-05 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041822 | 2023-10-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-31 |
DP-2176150 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100505000803 | 2010-05-05 | CERTIFICATE OF INCORPORATION | 2010-05-05 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBP0211LM410002 | 2012-02-23 | 2012-02-23 | 2012-02-23 | |||||||||||||||||||||
|
Title | HALF OF THE COST FOR TRANSCRIPTION SERVICES FOR ARBITRATION HEARINGS ON 1/10, 1/11, 1/12 AND 1/24 - APPEARANCE FEES, COPIES OF TRANSCRIPTS |
NAICS Code | 561492: COURT REPORTING AND STENOTYPE SERVICES |
Product and Service Codes | R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING |
Recipient Details
Recipient | APEX MEDICAL STAFFING, INC |
UEI | GES7KY9EJ8M7 |
Legacy DUNS | 078348194 |
Recipient Address | UNITED STATES, 350 5TH AVE 59 FL, NEW YORK, 101185999 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State