Search icon

APOLLO FUNDING INC.

Headquarter

Company Details

Name: APOLLO FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2945303
ZIP code: 33418
County: Nassau
Place of Formation: New York
Address: 277 SEDONA WAY, PALM BEACH GARDEN, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J PERAGINE DOS Process Agent 277 SEDONA WAY, PALM BEACH GARDEN, FL, United States, 33418

Chief Executive Officer

Name Role Address
MICHAEL J PERAGINE Chief Executive Officer 277 SEDONA WAY, PALM BEACH GARDEN, FL, United States, 33418

Links between entities

Type:
Headquarter of
Company Number:
20061054092
State:
COLORADO
Type:
Headquarter of
Company Number:
F04000001720
State:
FLORIDA
Type:
Headquarter of
Company Number:
0785555
State:
CONNECTICUT

History

Start date End date Type Value
2011-12-28 2013-08-07 Address 277 SEDONA WAY, PALM BEACH GARDEN, FL, 33418, USA (Type of address: Principal Executive Office)
2009-10-02 2013-08-07 Address 277 SEDONA WAY, PALM BEACH GARDEN, FL, 33418, USA (Type of address: Chief Executive Officer)
2009-10-02 2011-12-28 Address 324 W BALL RD, ANAHEIM, CA, 92805, USA (Type of address: Principal Executive Office)
2009-10-02 2013-08-07 Address 277 SEDONA WAY, PALM BEACH GARDEN, FL, 33418, USA (Type of address: Service of Process)
2007-11-13 2009-10-02 Address 7301 VISTA DEL MAR, A-105, PLAYA DEL REY, CA, 90293, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2148889 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130807006605 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111228002115 2011-12-28 BIENNIAL STATEMENT 2011-08-01
091002002745 2009-10-02 BIENNIAL STATEMENT 2009-08-01
071113003211 2007-11-13 BIENNIAL STATEMENT 2007-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State