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