AIF IV MANAGEMENT, INC.

Name: | AIF IV MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 12 Nov 2015 |
Entity Number: | 2226802 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 445 PARK AVE, STE 1401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELYSIUM MANAGEMENT | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEON BLACK | Chief Executive Officer | APOLLO MANAGEMENT, 9 W 57TH STREET 43RD FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-19 | 2014-04-08 | Address | NINE W 57TH STREET 43RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-06-19 | 2014-04-08 | Address | BLACK FAMILY PTRS, NINE W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2012-06-19 | Address | APOLLO MANAGEMENT, 9 W 57TH STREET / 43RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2012-06-19 | Address | BLACK FAMILY PTRS, NINE W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2012-06-19 | Address | NINE W 57TH STREET / 43RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000435 | 2015-11-12 | CERTIFICATE OF TERMINATION | 2015-11-12 |
140408002127 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120619002694 | 2012-06-19 | BIENNIAL STATEMENT | 2012-02-01 |
100413002016 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
060314002892 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State