Search icon

APEX VENTURES GROUP LLC

Headquarter

Company Details

Name: APEX VENTURES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040787
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 527 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Links between entities

Type Company Name Company Number State
Headquarter of APEX VENTURES GROUP LLC, FLORIDA M23000001729 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX VENTURES GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 274529710 2024-11-05 APEX VENTURES GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423600
Sponsor’s telephone number 5165693500
Plan sponsor’s address 32 WILDER RD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2024-11-05
Name of individual signing JACOB HAMERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-05
Name of individual signing JACOB HAMERMAN
Valid signature Filed with authorized/valid electronic signature
APEX VENTURES GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 274529710 2024-07-15 APEX VENTURES GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423600
Sponsor’s telephone number 5165693500
Plan sponsor’s address 32 WILDER RD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JACOB HAMERMAN
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing JACOB HAMERMAN
APEX VENTURES GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 274529710 2023-05-11 APEX VENTURES GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423600
Sponsor’s telephone number 5165693500
Plan sponsor’s address 32 WILDER RD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing JACOB HAMERMAN
Role Employer/plan sponsor
Date 2023-05-11
Name of individual signing JACOB HAMERMAN
APEX VENTURES GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 274529710 2022-09-20 APEX VENTURES GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423600
Sponsor’s telephone number 5165693500
Plan sponsor’s address 32 WILDER RD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JACOB HAMERMAN
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing JACOB HAMERMAN
APEX VENTURES GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 274529710 2021-10-12 APEX VENTURES GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423600
Sponsor’s telephone number 5165693500
Plan sponsor’s address 32 WILDER RD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JACOB HAMERMAN
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JACOB HAMERMAN

DOS Process Agent

Name Role Address
APEX VENTURES GROUP LLC DOS Process Agent 527 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-02-09 2025-02-11 Address 49 WALNUT STREET, SUITE 3B, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2017-11-09 2023-02-09 Address 49 WALNUT STREET, SUITE 3B, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2011-06-10 2017-11-09 Address 1154 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-01-11 2011-06-10 Address 1548 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002759 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230209000870 2023-02-09 BIENNIAL STATEMENT 2023-01-01
171109002007 2017-11-09 BIENNIAL STATEMENT 2017-01-01
110610000375 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10
110111000242 2011-01-11 ARTICLES OF ORGANIZATION 2011-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State