Search icon

APOLLON ENERGY LTD.

Branch

Company Details

Name: APOLLON ENERGY LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Branch of: APOLLON ENERGY LTD., Connecticut (Company Number 0279789)
Entity Number: 1748876
ZIP code: 10036
County: New York
Place of Formation: Connecticut
Address: C/O NISSHO IWAI AMERICAN CORP, 1211 AVE OF AMERICAS GENE COUN, NEW YORK, NY, United States, 10036
Principal Address: C/O NISSHO IWAI AMERICAN CORP, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KENICHI MINAMI Chief Executive Officer C/O NISSHO IWAI AMERICAN CORP, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NISSHO IWAI AMERICAN CORP, 1211 AVE OF AMERICAS GENE COUN, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-10-18 1997-09-19 Address % NISSHO IWAI AMERICAN CORP, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 8880, USA (Type of address: Chief Executive Officer)
1995-10-18 1997-09-19 Address % NISSHO IWAI AMERICAN CORP, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 8880, USA (Type of address: Principal Executive Office)
1993-08-12 1997-09-19 Address ATTN GENERAL COUNSEL, 1211 AVENUE THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1355323 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
970919002477 1997-09-19 BIENNIAL STATEMENT 1997-08-01
951018002176 1995-10-18 BIENNIAL STATEMENT 1995-08-01
930812000041 1993-08-12 APPLICATION OF AUTHORITY 1993-08-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State