Active
Updated 7/15/2025 12:00:00 AM

Apmi, Inc.

Apmi, Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 23, 2015, this corporation is officially registered under the document number 3810019 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1117 N. 3rd St, Phoenix, AZ 85004, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Apmi, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3810019
Date Filed July 23, 2015
Company Age 10 years 1 month
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ARCHITECTURE

The data on Apmi, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1117 N. 3rd St
Phoenix, AZ 85004

Mailing Address

1117 N. 3rd St
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
Adam G. Siros
1117 N. 3rd St
Phoenix, AZ 85004
Secretary
Adam G. Siros
1117 N. 3rd St
Phoenix, AZ 85004
Chief Executive Officer
William J. Reilly
3720 E Rockwood Dr.
Phoenix, AZ 85050

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/10/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/18/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/23/2015
Effective Date
Description

Document Images