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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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