Name: | APOLLO CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2749843 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 300 W 55TH ST, STE 8H, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC FELKER | DOS Process Agent | 300 W 55TH ST, STE 8H, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERIC FELKER | Chief Executive Officer | 300 W 55TH ST, STE 8H, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2008-05-02 | Address | 301 WEST 53RD ST, STE 22E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-04-26 | 2008-05-02 | Address | 301 WEST 53RD ST, STE 22E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-04-26 | 2008-05-02 | Address | 301 WEST 53RD ST, STE 22E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-04-02 | 2004-04-26 | Address | APARTMENT 22E, 301 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1897068 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100804002540 | 2010-08-04 | BIENNIAL STATEMENT | 2010-04-01 |
080502002453 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
061220002606 | 2006-12-20 | BIENNIAL STATEMENT | 2006-04-01 |
040426002210 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020402000144 | 2002-04-02 | CERTIFICATE OF INCORPORATION | 2002-04-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State