Name: | APOLLO RADIO LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 30 Sep 2003 |
Entity Number: | 1300107 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O APOLLO PARTNERS, LLC, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH F. GORMAN | Chief Executive Officer | C/O APOLLO PARTNERS, LLC, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
MORRISON, COHEN SINGER & WEINSTEIN | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 2000-11-09 | Address | ONE STAMFORD PLAZA, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2000-11-09 | Address | ONE STAMFORD PLAZA, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1996-11-27 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1996-11-27 | Address | ATTN: PETER D. WEINSTEIN, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-09 | 1993-11-30 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030930000460 | 2003-09-30 | CERTIFICATE OF DISSOLUTION | 2003-09-30 |
021010002232 | 2002-10-10 | BIENNIAL STATEMENT | 2002-10-01 |
001109002230 | 2000-11-09 | BIENNIAL STATEMENT | 2000-10-01 |
981026002541 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961127002565 | 1996-11-27 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State