Search icon

APEX CONTRACTING & REMODELING SOLUTIONS, INC.

Company Details

Name: APEX CONTRACTING & REMODELING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5494203
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 457 North Liberty Drive, TOMKINS COVE, NJ, United States, 10986
Principal Address: 457 North Liberty Drive, Tomkins Cove, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYNOR MOLINA-RAMIREZ DOS Process Agent 457 North Liberty Drive, TOMKINS COVE, NJ, United States, 10986

Chief Executive Officer

Name Role Address
MYNOR MOLINA-RAMIREZ Chief Executive Officer 457 NORTH LIBERTY DRIVE, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 457 NORTH LIBERTY DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2025-02-03 Address 457 North Liberty Drive, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
2023-09-15 2025-02-03 Address 457 NORTH LIBERTY DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-13 2023-09-15 Address 457 NO. LIBERTY DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
2019-02-13 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002557 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230915000328 2023-09-15 BIENNIAL STATEMENT 2023-02-01
190425000893 2019-04-25 CERTIFICATE OF CORRECTION 2019-04-25
190213010452 2019-02-13 CERTIFICATE OF INCORPORATION 2019-02-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State