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