Name: | APEX ADMINISTRATIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Mar 2011 (14 years ago) |
Entity Number: | 4071459 |
County: | Albany |
Place of Formation: | Michigan |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2016-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-23 | 2016-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000507 | 2016-06-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-06-15 |
160318000254 | 2016-03-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-04-17 |
110323000377 | 2011-03-23 | APPLICATION OF AUTHORITY | 2011-03-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State