Name: | APEX SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973364 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 4580 BROADWAY, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4580 BROADWAY, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
JOHN LYNCH | Chief Executive Officer | 4580 BROADWAY, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-30 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-14 | 2009-02-13 | Address | 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1994-04-14 | Address | 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1985-02-12 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-02-12 | 1993-06-14 | Address | 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002218 | 2013-05-01 | BIENNIAL STATEMENT | 2013-02-01 |
110224002536 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090213002821 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070308002071 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050309002346 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1656805 | OL VIO | INVOICED | 2014-04-21 | 125 | OL - Other Violation |
354245 | CNV_SI | INVOICED | 1994-11-23 | 24 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-14 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State