APEX LUMBER CORP.

Name: | APEX LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1982 (43 years ago) |
Entity Number: | 785477 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
DOMINICK MAIETTA | Chief Executive Officer | 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 2010-08-30 | Address | 4527 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1982-08-03 | 1991-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-08-03 | 1996-08-20 | Address | 4527 WHITE PLAINS RD., BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160822006065 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140819006067 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120831002177 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100830002068 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080807003862 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1583880 | OL VIO | INVOICED | 2014-02-05 | 1000 | OL - Other Violation |
1563164 | OL VIO | CREDITED | 2014-01-17 | 1000 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State