Name: | APEX CLEARING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1978 (46 years ago) |
Entity Number: | 528342 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 141 West Jackson Boulevard, Suite 500, Chicago, IL, United States, 60604 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM CAPUZZI | Chief Executive Officer | 888 SEVENTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10106 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 350 N. ST. PAUL STREET, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-12-18 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2024-12-18 | 2024-12-18 | Address | 888 SEVENTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 350 N. ST. PAUL STREET, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000326 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
231102001346 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
221202003339 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
20201229052 | 2020-12-29 | ASSUMED NAME CORP AMENDMENT | 2020-12-29 |
201218060200 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State