Name: | APEX FINTECH BROKERAGE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2019 (6 years ago) |
Entity Number: | 5612526 |
ZIP code: | 06901 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 201 Broad Street, Floor 6, Suite 604, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
WIDER RUMPF | Agent | 8 ORBIT LANE, HOPEWELL JUNCTION, NY, 12533 |
Name | Role | Address |
---|---|---|
FINTRON INVEST LLC | DOS Process Agent | 201 Broad Street, Floor 6, Suite 604, Stamford, CT, United States, 06901 |
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 |
---|---|---|---|
2024-03-13 | 2024-11-12 | Address | 8 ORBIT LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
2024-03-13 | 2024-11-12 | Address | 201 Broad Street, Floor 6, Suite 604, Stamford, CT, 06901, USA (Type of address: Service of Process) |
2021-12-07 | 2024-03-13 | Address | 8 ORBIT LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
2021-12-07 | 2024-03-13 | Address | 8 ORBIT LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2019-08-29 | 2021-12-07 | Address | 8 ORBIT LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003889 | 2024-11-11 | CERTIFICATE OF AMENDMENT | 2024-11-11 |
240313000603 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
211207000208 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
190829010095 | 2019-08-29 | ARTICLES OF ORGANIZATION | 2019-08-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State