Search icon

APAX SYSTEMS, INC.

Company Details

Name: APAX SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2023 (2 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 6999770
ZIP code: 12524
County: Kings
Place of Formation: California
Foreign Legal Name: APAX SYSTEMS, INC.
Address: 25 CROSBY CT, FISHKILL, NY, United States, 12524

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GR63G6P1G9N3 2024-11-08 1286 PROSPECT PL # R, BROOKLYN, NY, 11213, 2211, USA 1286 PROSPECT PL # R, BROOKLYN, NY, 11213, 2211, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2023-11-09
Entity Start Date 2019-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 334118, 334220, 334310, 423420, 423430, 424120, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALI TARIQ
Role CEO
Address 1286 PROSPECT PL, BROOKLYN, NY, 11213, USA
Government Business
Title PRIMARY POC
Name ALI TARIQ
Role CEO
Address 1286 PROSPECT PL, BROOKLYN, NY, 11213, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 25 CROSBY CT, FISHKILL, NY, United States, 12524

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-08-09 2024-04-11 Address 1286 prospect place, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002182 2024-03-20 SURRENDER OF AUTHORITY 2024-03-20
230809003301 2023-08-08 APPLICATION OF AUTHORITY 2023-08-08

Date of last update: 03 Mar 2025

Sources: New York Secretary of State