APOLLO INTERNATIONAL CORP.

Name: | APOLLO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1987 (38 years ago) |
Entity Number: | 1163791 |
ZIP code: | 10310 |
County: | Kings |
Place of Formation: | New York |
Address: | 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MITROPOULOS | DOS Process Agent | 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
JOHN MITROPOULOS | Chief Executive Officer | 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 1999-04-23 | Address | 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 1999-04-23 | Address | 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1997-04-23 | Address | 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1997-04-23 | Address | 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1999-04-23 | Address | 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090401002325 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070427002795 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050516002060 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030403002776 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010418002567 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State