Entity Number 1981611
Status Active
NameAPEX DOCUMENT SOLUTIONS, INC.
CountyOneida
Date of registration 14 Dec 1995 (29 years ago) 14 Dec 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495
Address ZIP code 13495
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495
DREW F DONOVAN
Chief Executive Officer
250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495
1997-12-01
2006-01-12
Address
10 BEVERLY PL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-12-01
2006-01-12
Address
250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1997-12-01
2006-01-12
Address
250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1995-12-14
1997-12-01
Address
10 BEVERLY PLACE, UTICA, NY, 13502, USA (Type of address: Service of Process)
140203002094
2014-02-03
BIENNIAL STATEMENT
2013-12-01
120113002495
2012-01-13
BIENNIAL STATEMENT
2011-12-01
091214002430
2009-12-14
BIENNIAL STATEMENT
2009-12-01
071211002898
2007-12-11
BIENNIAL STATEMENT
2007-12-01
060112002017
2006-01-12
BIENNIAL STATEMENT
2005-12-01
031204002382
2003-12-04
BIENNIAL STATEMENT
2003-12-01
011120002461
2001-11-20
BIENNIAL STATEMENT
2001-12-01
991230002164
1999-12-30
BIENNIAL STATEMENT
1999-12-01
971201002454
1997-12-01
BIENNIAL STATEMENT
1997-12-01
951214000157
1995-12-14
CERTIFICATE OF INCORPORATION
1995-12-14
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts