Search icon

Apex Mortgage Corp.

Company Details

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.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
THEODORE H KAPNEK III PRESIDENT 1300 VIRGINIA DR FORT WASHINGTON, PA 19034 USA

SECRETARY

Name Role Address
VALERIE SWEENEY SECRETARY 1300 VIRGINIA DR FORT WASHINGTON, PA 19034 USA

DIRECTOR

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

Filings

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