Name: | APEX FUND AND CUSTODY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2013 (11 years ago) |
Entity Number: | 4445780 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011080 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221012000851 | 2022-10-12 | BIENNIAL STATEMENT | 2021-08-01 |
201022060080 | 2020-10-22 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64571 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207006375 | 2018-12-07 | BIENNIAL STATEMENT | 2017-08-01 |
180614000671 | 2018-06-14 | CERTIFICATE OF AMENDMENT | 2018-06-14 |
150918002009 | 2015-09-18 | BIENNIAL STATEMENT | 2015-08-01 |
131121000590 | 2013-11-21 | CERTIFICATE OF PUBLICATION | 2013-11-21 |
130815000022 | 2013-08-15 | APPLICATION OF AUTHORITY | 2013-08-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State