Search icon

APEX DOCUMENT SOLUTIONS, INC.

Print

Details

Entity Number 1981611

Status Active

NameAPEX DOCUMENT SOLUTIONS, INC.

CountyOneida

Date of registration 14 Dec 1995 (29 years ago)

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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address

DREW F DONOVAN

Chief Executive Officer

250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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