Search icon

AIF IV MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ELYSIUM MANAGEMENT DOS Process Agent 445 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEON BLACK Chief Executive Officer APOLLO MANAGEMENT, 9 W 57TH STREET 43RD FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State