Name: | APOLLO ESTATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2006 (18 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 3401395 |
ZIP code: | 10016 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O BLV REALTY GROUP, 432 PARK AVE SOUTH, 4TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O BLV REALTY GROUP, 432 PARK AVE SOUTH, 4TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2008-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-16 | 2008-03-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-16 | 2008-03-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123000295 | 2014-01-23 | ARTICLES OF DISSOLUTION | 2014-01-23 |
080811002057 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
080319001108 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
071009000232 | 2007-10-09 | CERTIFICATE OF AMENDMENT | 2007-10-09 |
070418000229 | 2007-04-18 | CERTIFICATE OF AMENDMENT | 2007-04-18 |
060816000651 | 2006-08-16 | ARTICLES OF ORGANIZATION | 2006-08-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State