Name: | APEX MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2014 (11 years ago) |
Branch of: | APEX MEDIA, LLC, Florida (Company Number L24000471299) |
Entity Number: | 4622893 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | ROBERT WILLIAM MANAGEMENT, LLC |
Fictitious Name: | APEX MEDIA, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-29 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-18 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061764 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200129000626 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
SR-68486 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801006522 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007438 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140818000311 | 2014-08-18 | APPLICATION OF AUTHORITY | 2014-08-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State