Search icon

APOLLO INVESTMENT ADMINISTRATION, LLC

Company Details

Name: APOLLO INVESTMENT ADMINISTRATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011928
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOLLO INVESTMENT ADMINISTRATION, LLC 401K PLAN 2009 200836341 2010-07-16 APOLLO INVESTMENT ADMINISTRATION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 9146946505
Plan sponsor’s mailing address ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address SUITE 201, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 200836341
Plan administrator’s name APOLLO INVESTMENT ADMINISTRATION, LLC
Plan administrator’s address ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9146946505

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing LISA BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing LISA BERNSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-07-24 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-24 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-24 2014-07-24 Address SUITE 201, 1 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2004-02-11 2008-04-24 Address TWO MANHATTANVILLE ROAD,2ND FL, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000162 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220202000923 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061354 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006171 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201006748 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140813006301 2014-08-13 BIENNIAL STATEMENT 2014-02-01
140724000531 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
121001002217 2012-10-01 BIENNIAL STATEMENT 2012-02-01
100318003161 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080508003143 2008-05-08 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State