Search icon

APOLLON CITY CORP.

Company Details

Name: APOLLON CITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1986 (39 years ago)
Date of dissolution: 25 May 2004
Entity Number: 1120734
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-60 WHITESTONE EXPRESSWAY, COLLEGE POINT, NY, United States, 11354
Principal Address: 30-60 WHITESTONE EXPESSWAY, COLLEGE POINT, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-60 WHITESTONE EXPRESSWAY, COLLEGE POINT, NY, United States, 11354

Chief Executive Officer

Name Role Address
GEORGE FAKIRIS Chief Executive Officer 30-60 WHITESTONE EXPRESSWAY, COLLEGE POINT, NY, United States, 11354

History

Start date End date Type Value
1998-10-16 2000-10-19 Address 24-37 46TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1998-10-16 2000-10-19 Address 24-37 46TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-10-16 2000-10-19 Address 24-37 46TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1993-10-18 1998-10-16 Address C/O THOMAS & GRAHAM, 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1992-10-30 1998-10-16 Address 24-37 46TH ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040525000153 2004-05-25 CERTIFICATE OF DISSOLUTION 2004-05-25
021008002969 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001019002313 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981016002504 1998-10-16 BIENNIAL STATEMENT 1998-10-01
971216000391 1997-12-16 CERTIFICATE OF AMENDMENT 1997-12-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-27
Type:
FollowUp
Address:
30-68 WHITESTONE EXPWY., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State