Name: | APEX APPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2023 (2 years ago) |
Date of dissolution: | 01 Mar 2024 |
Entity Number: | 6699636 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-18 | 2024-01-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-18 | 2024-01-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000541 | 2024-03-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-01 |
240129001673 | 2024-01-26 | CERTIFICATE OF AMENDMENT | 2024-01-26 |
230318000621 | 2023-03-17 | CERTIFICATE OF PUBLICATION | 2023-03-17 |
230116000990 | 2023-01-16 | ARTICLES OF ORGANIZATION | 2023-01-16 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State