Name: | Apex Mortgage Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Feb 1996 (29 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000088043 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 1300 VIRGINIA DRIVE SUITE 400, FORT WASHINGTON, PA, 19034, USA |
Purpose: | TO MAKE COMMERCIAL MORTGAGES AND BUSINESS LOANS. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
THEODORE H KAPNEK III | PRESIDENT | 1300 VIRGINIA DR FORT WASHINGTON, PA 19034 USA |
Name | Role | Address |
---|---|---|
VALERIE SWEENEY | SECRETARY | 1300 VIRGINIA DR FORT WASHINGTON, PA 19034 USA |
Name | Role | Address |
---|---|---|
RICHARD J GREEN | DIRECTOR | 15 E RIDGE PIKE, STE 400 CONSHOHOCKEN, PA 19428 USA |
RICHARD E MEYERS | DIRECTOR | 15 E RIDGE PIKE, STE 400 CONSHOHOCKEN, PA 19428 USA |
JOSEPH F MIKOLAITIS | DIRECTOR | 15 E RIDGE PIKE, STE 400 CONSHOHOCKEN, PA 19428 USA |
Number | Name | File Date |
---|---|---|
201588606530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574236130 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201434420280 | Annual Report | 2014-01-28 |
201323971200 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312825840 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201309918430 | Annual Report | 2013-01-17 |
201289903730 | Annual Report | 2012-02-21 |
201178283260 | Annual Report | 2011-05-03 |
201055817870 | Annual Report | 2010-01-04 |
200943905530 | Statement of Change of Registered/Resident Agent | 2009-03-16 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State