Search icon

APOLLO INTERNATIONAL MANAGEMENT, L.P.

Company Details

Name: APOLLO INTERNATIONAL MANAGEMENT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491733
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1512636 9 WEST 57TH STREET, NEW YORK, NY, 10019 9 WEST 57TH STREET, NEW YORK, NY, 10019 212-515-3200

Filings since 2020-09-15

Form type 4
File number 001-37963
Filing date 2020-09-15
Reporting date 2020-09-11
File View File

Filings since 2020-03-03

Form type 4
File number 001-37963
Filing date 2020-03-03
Reporting date 2020-02-28
File View File

Filings since 2018-04-02

Form type 4
File number 001-37963
Filing date 2018-04-02
Reporting date 2018-03-29
File View File

Filings since 2018-03-07

Form type 4
File number 001-37963
Filing date 2018-03-07
Reporting date 2018-03-05
File View File

Filings since 2017-12-12

Form type 4
File number 001-37963
Filing date 2017-12-12
Reporting date 2017-12-08
File View File

Filings since 2017-12-05

Form type 4
File number 001-37963
Filing date 2017-12-05
Reporting date 2017-12-01
File View File

Filings since 2017-11-14

Form type 4
File number 001-37963
Filing date 2017-11-14
Reporting date 2017-11-10
File View File

Filings since 2017-10-17

Form type 4
File number 001-37963
Filing date 2017-10-17
Reporting date 2017-10-13
File View File

Filings since 2017-09-13

Form type 4
File number 001-37963
Filing date 2017-09-13
Reporting date 2017-09-08
File View File

Filings since 2017-08-11

Form type 4
File number 001-37963
Filing date 2017-08-11
Reporting date 2017-08-09
File View File

Filings since 2017-06-14

Form type 4
File number 001-37963
Filing date 2017-06-14
Reporting date 2017-06-12
File View File

Filings since 2017-04-05

Form type 4
File number 001-37963
Filing date 2017-04-05
Reporting date 2017-04-03
File View File

Filings since 2016-12-15

Form type 4
File number 001-37963
Filing date 2016-12-15
Reporting date 2016-12-14
File View File

Filings since 2016-12-09

Form type 3
File number 001-37963
Filing date 2016-12-09
Reporting date 2016-12-09
File View File

Filings since 2015-05-19

Form type 4
File number 001-34741
Filing date 2015-05-19
Reporting date 2015-05-15
File View File

Filings since 2014-06-06

Form type 4
File number 001-34741
Filing date 2014-06-06
Reporting date 2014-06-01
File View File

Filings since 2013-06-19

Form type 4
File number 001-34741
Filing date 2013-06-19
Reporting date 2013-06-03
File View File

Filings since 2013-02-14

Form type 5
File number 001-34741
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2012-06-13

Form type 4
File number 001-34741
Filing date 2012-06-13
Reporting date 2012-06-11
File View File

Filings since 2012-02-14

Form type 5
File number 001-34741
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-06-10

Form type 4
File number 001-34741
Filing date 2011-06-10
Reporting date 2011-06-08
File View File

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

Filings

Filing Number Date Filed Type Effective Date
070719000189 2007-07-19 CERTIFICATE OF PUBLICATION 2007-07-19
070320000405 2007-03-20 APPLICATION OF AUTHORITY 2007-03-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State