Name: | APEX TECHNOLOGY SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2014 (11 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 4574552 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX TECHNOLOGY SERVICES INC | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
GRZEGORZ DEC | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-28 | 2022-11-28 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2022-11-28 | 2022-11-28 | Address | 134B 5TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2022-11-28 | Address | 134B 5TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2022-11-28 | Address | 134B 5TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-05-08 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-08 | 2014-06-02 | Address | 1119 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128003333 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
220603001805 | 2022-06-03 | BIENNIAL STATEMENT | 2022-05-01 |
201214060736 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
201214061503 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
180727006237 | 2018-07-27 | BIENNIAL STATEMENT | 2018-05-01 |
160512006722 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140602000798 | 2014-06-02 | CERTIFICATE OF CHANGE | 2014-06-02 |
140508000850 | 2014-05-08 | CERTIFICATE OF INCORPORATION | 2014-05-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State