Name: | APOLLO REAL ESTATE MANAGEMENT III, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Jul 1997 (28 years ago) |
Date of dissolution: | 13 Feb 2017 |
Entity Number: | 2164844 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-04-29 | 2014-05-08 | Address | 60 COLUMBUS CIRCLE 20TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1997-07-23 | 2005-04-29 | Address | 38TH FLOOR, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213000240 | 2017-02-13 | CERTIFICATE OF TERMINATION | 2017-02-13 |
140508000591 | 2014-05-08 | CERTIFICATE OF CHANGE | 2014-05-08 |
050429000745 | 2005-04-29 | CERTIFICATE OF AMENDMENT | 2005-04-29 |
970723000502 | 1997-07-23 | APPLICATION OF AUTHORITY | 1997-07-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State