Search icon

APOLLO INTERNATIONAL REAL ESTATE MANAGEMENT, L.P.

Company Details

Name: APOLLO INTERNATIONAL REAL ESTATE MANAGEMENT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 22 Feb 2001 (24 years ago)
Date of dissolution: 02 Oct 2017
Entity Number: 2609112
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-04-28 2017-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-04-06 2017-10-02 Address 60 COLUMBUS CIRCLE, 20TH FL., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-02-22 2011-04-28 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-02-22 2005-04-06 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002000235 2017-10-02 SURRENDER OF AUTHORITY 2017-10-02
110428000683 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28
050406000806 2005-04-06 CERTIFICATE OF AMENDMENT 2005-04-06
010517000890 2001-05-17 AFFIDAVIT OF PUBLICATION 2001-05-17
010517000892 2001-05-17 AFFIDAVIT OF PUBLICATION 2001-05-17
010222000839 2001-02-22 APPLICATION OF AUTHORITY 2001-02-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State