Name: | APEX MAINTENANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2016 (9 years ago) |
Date of dissolution: | 09 Aug 2022 |
Entity Number: | 4912777 |
ZIP code: | 11228 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-09 | 2023-05-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-09 | 2023-05-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-03-15 | 2022-08-09 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-15 | 2022-08-09 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004158 | 2022-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-02 |
220809000429 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
160315000314 | 2016-03-15 | ARTICLES OF ORGANIZATION | 2016-03-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State