Search icon

APEX TOOL GROUP, LLC

Company Details

Name: APEX TOOL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2012 (13 years ago)
Entity Number: 4299317
ZIP code: 10005
County: Cortland
Place of Formation: Delaware
Address: APEX TOOL GROUP, LLC, 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APEX TOOL GROUP, LLC DOS Process Agent APEX TOOL GROUP, LLC, 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-23 2024-09-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-24 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005935 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000424 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200923060500 2020-09-23 BIENNIAL STATEMENT 2020-09-01
SR-61632 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904007985 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Court Cases

Court Case Summary

Filing Date:
2023-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CMT USA, INC.,
Party Role:
Plaintiff
Party Name:
APEX TOOL GROUP, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State