Search icon

APOLLO REAL ESTATE MANAGEMENT III, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

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.

CIK number:
1249223
Phone:
9146948000

Latest Filings

Form type:
4
File number:
001-14012
Filing date:
2013-03-19
File:
Form type:
4
File number:
001-14012
Filing date:
2013-03-19
File:
Form type:
4
File number:
001-14012
Filing date:
2011-03-15
File:
Form type:
4
File number:
001-14012
Filing date:
2010-11-17
File:
Form type:
4
File number:
001-14012
Filing date:
2009-12-14
File:

History

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)

Filings

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