Name: | APOLONION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1993 (32 years ago) |
Date of dissolution: | 19 Oct 2022 |
Entity Number: | 1703224 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-21 BROWVALE LANE, LITTLE NECK, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPIROS MOSHOPOULOS | Chief Executive Officer | 52-21 BROWVALE LANE, LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
SPIROS MOSHOPOULOS | DOS Process Agent | 52-21 BROWVALE LANE, LITTLE NECK, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-15 | 2023-02-19 | Address | 52-21 BROWVALE LANE, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
2003-07-15 | 2023-02-19 | Address | 52-21 BROWVALE LANE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 2003-07-15 | Address | 5221 BROWVALE LN., LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office) |
1997-03-14 | 2003-07-15 | Address | 5221 BROWVALE LN., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 2003-07-15 | Address | 5221 BROWVALE LN., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230219000050 | 2022-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-19 |
130318002250 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
090422002958 | 2009-04-22 | BIENNIAL STATEMENT | 2009-02-01 |
050526002050 | 2005-05-26 | BIENNIAL STATEMENT | 2005-02-01 |
030715002215 | 2003-07-15 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State