Name: | APEX RECOVERY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Apr 2018 |
Entity Number: | 4318781 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 400, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 90 STATE STREET STE 400, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 90 STATE STREET STE 400, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2014-04-29 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-11-13 | 2014-04-29 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424000065 | 2018-04-24 | ARTICLES OF DISSOLUTION | 2018-04-24 |
141107006604 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
140429000238 | 2014-04-29 | CERTIFICATE OF CHANGE | 2014-04-29 |
140227000590 | 2014-02-27 | CERTIFICATE OF PUBLICATION | 2014-02-27 |
121113000180 | 2012-11-13 | ARTICLES OF ORGANIZATION | 2012-11-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State