Search icon

APEX UNITED LLC

Company Details

Name: APEX UNITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2020 (4 years ago)
Entity Number: 5904525
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2025-02-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-24 2021-09-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-24 2021-09-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-15 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-28 2021-09-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-28 2021-09-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001395 2025-02-18 BIENNIAL STATEMENT 2025-02-18
220930014186 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015126 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210915003012 2021-09-15 CERTIFICATE OF PUBLICATION 2021-09-15
210924000889 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
201228010384 2020-12-28 ARTICLES OF ORGANIZATION 2020-12-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State