Name: | APEX PIPING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2013 (11 years ago) |
Entity Number: | 4468424 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 302 FALCO DRIVE, NEWPORT, DE, United States, 19804 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK J. OAKES | Chief Executive Officer | 302 FALCO DRIVE, NEWPORT, DE, United States, 19804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 302 FALCO DRIVE, NEWPORT, DE, 19804, USA (Type of address: Chief Executive Officer) |
2015-10-08 | 2023-10-19 | Address | 302 FALCO DRIVE, NEWPORT, DE, 19804, USA (Type of address: Chief Executive Officer) |
2013-10-04 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002352 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211029001058 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191001060072 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006352 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151008006011 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131004000143 | 2013-10-04 | APPLICATION OF AUTHORITY | 2013-10-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State