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