Name: | APEX CLEARING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2001 (24 years ago) |
Authority Date: | 21 Feb 2001 (24 years ago) |
Last Annual Report: | 08 May 2012 (13 years ago) |
Branch of: | APEX CLEARING CORPORATION, NEW YORK (Company Number 528342) |
Organization Number: | 0511000 |
Principal Office: | ONE DALLAS CENTER, 350 NORTH ST. PAUL STREET, SUITE 1300, ATTN: LEGAL DEPARTMENT, DALLAS, TX 75201 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPH BARRA | President |
Name | Role |
---|---|
ANDREW SPATHAKIS | Assistant Secretary |
Name | Role |
---|---|
ADAM BEHAR | Secretary |
Name | Role |
---|---|
JOHN HOGAN | Director |
JOSEPH BARRA | Director |
ADAM AMSTERDAM | Director |
Name | Action |
---|---|
RIDGE CLEARING & OUTSOURCING SOLUTIONS, INC. | Old Name |
ADP CLEARING & OUTSOURCING SERVICES, INC. | Old Name |
FLEET SECURITIES, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2014-04-08 |
App. for Certificate of Withdrawal | 2013-06-10 |
Registered Agent name/address change | 2013-02-04 |
Amendment | 2013-01-02 |
Annual Report | 2012-05-08 |
Annual Report | 2011-05-16 |
Annual Report | 2010-05-19 |
Annual Report | 2009-06-04 |
Principal Office Address Change | 2008-05-28 |
Annual Report | 2008-05-13 |
Sources: Kentucky Secretary of State