Search icon

APOLLO HOLDINGS INCORPORATED

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICIA K LOEWENBERG Chief Executive Officer 737 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PATRICIA K. LOEWENBERG DOS Process Agent 737 PARK AVENUE, NEW YORK, NY, United States, 10021

History

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)

Filings

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