Search icon

APOLLO ADVISORS VI, L.P.

Company Details

Name: APOLLO ADVISORS VI, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201268
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Address: 1 MANHATTANVILLE ROAD, SUITE 201, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 MANHATTANVILLE ROAD, SUITE 201, PURCHASE, NY, United States, 10577

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001512669
Phone:
914-694-8000

Latest Filings

Form type:
4
File number:
001-35784
Filing date:
2018-03-06
File:
Form type:
4
File number:
001-35784
Filing date:
2017-11-22
File:
Form type:
4
File number:
001-35784
Filing date:
2017-08-18
File:
Form type:
4
File number:
001-35784
Filing date:
2015-12-21
File:
Form type:
4
File number:
001-35784
Filing date:
2015-08-17
File:

History

Start date End date Type Value
2005-06-17 2008-04-14 Address TWO MANHATTANVILLE ROAD 2ND FL, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2005-05-06 2005-06-17 Address 2711 CENTREVILLE RD STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080414000741 2008-04-14 CERTIFICATE OF AMENDMENT 2008-04-14
050825000040 2005-08-25 AFFIDAVIT OF PUBLICATION 2005-08-25
050825000042 2005-08-25 AFFIDAVIT OF PUBLICATION 2005-08-25
050617000465 2005-06-17 CERTIFICATE OF CHANGE 2005-06-17
050506000233 2005-05-06 APPLICATION OF AUTHORITY 2005-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State