APEX-ME

Name: | APEX-ME |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2010 (15 years ago) |
Date of dissolution: | 26 Oct 2022 |
Entity Number: | 3996447 |
ZIP code: | 12207 |
County: | Warren |
Place of Formation: | Maine |
Foreign Legal Name: | APEX, INC. |
Fictitious Name: | APEX-ME |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3000 ATRIUM, 4TH FLOOR, MT. LAUREL, NJ, United States, 08054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK LAWLER | Chief Executive Officer | 3000 ATRIUM WAY, 4TH FLOOR, MT. LAUREL, NJ, United States, 08054 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2022-10-27 | Address | 3000 ATRIUM WAY, 4TH FLOOR, MT. LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2012-09-12 | 2020-09-30 | Address | 1 PORTLAND SQUARE, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2022-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027001122 | 2022-10-26 | CERTIFICATE OF TERMINATION | 2022-10-26 |
200930060181 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
140905006381 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120912006302 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100916000557 | 2010-09-16 | APPLICATION OF AUTHORITY | 2010-09-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State