Name: | APOLLO HOLDINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 1425118 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICIA K LOEWENBERG | Chief Executive Officer | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PATRICIA K. LOEWENBERG | DOS Process Agent | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1998-02-27 | Address | 737 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1990-02-23 | 1991-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000542 | 2017-10-04 | CERTIFICATE OF MERGER | 2017-10-04 |
120328002335 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100304002864 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080311002018 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060331002900 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040203002900 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020219002365 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000320002287 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
980227002359 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
940328002347 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State