Search icon

APEX TECHNOLOGY SERVICES INC

Company Details

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

DOS Process Agent

Name Role Address
APEX TECHNOLOGY SERVICES INC DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GRZEGORZ DEC Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

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)

Filings

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