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
Name | Role | Address |
---|---|---|
MYNOR MOLINA-RAMIREZ | DOS Process Agent | 457 North Liberty Drive, TOMKINS COVE, NJ, United States, 10986 |
Name | Role | Address |
---|---|---|
MYNOR MOLINA-RAMIREZ | Chief Executive Officer | 457 NORTH LIBERTY DRIVE, TOMKINS COVE, NY, United States, 10986 |
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 |
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