Search icon

COIN APEX LLC

Company Details

Name: COIN APEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2013 (11 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 4452542
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-01 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-01 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-20 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-20 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-08 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-27 2023-02-08 Address 300 HIDDEN WATERS DRIVE, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2013-08-29 2019-08-27 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004084 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
230801005374 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230220000262 2023-02-20 BIENNIAL STATEMENT 2021-08-01
230208002514 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
190827060289 2019-08-27 BIENNIAL STATEMENT 2019-08-01
190125060306 2019-01-25 BIENNIAL STATEMENT 2017-08-01
131210000486 2013-12-10 CERTIFICATE OF PUBLICATION 2013-12-10
130829000280 2013-08-29 ARTICLES OF ORGANIZATION 2013-08-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State