Name: | PRECISE APEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2014 (10 years ago) |
Entity Number: | 4685991 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-43 88 STREET APT B605, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRECISE APEX INC. | DOS Process Agent | 32-43 88 STREET APT B605, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
PAUL BASANTES | Chief Executive Officer | 32-43 88 STREET APT B605, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 32-43 88 STREET APT B605, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2024-12-27 | Address | 32-43 88 STREET APT B605, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2024-12-27 | Address | 32-43 88 STREET APT B605, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2014-12-30 | 2015-12-14 | Address | 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-30 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000757 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221229000486 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201230060039 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
181231006095 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161230006062 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
151214000752 | 2015-12-14 | CERTIFICATE OF CHANGE | 2015-12-14 |
141230010043 | 2014-12-30 | CERTIFICATE OF INCORPORATION | 2014-12-30 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State