Name: | S. APOLLONIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2007 (18 years ago) |
Entity Number: | 3555074 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005 |
Principal Address: | 56 PINE ST, #16A, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICOLA WOLFF | Chief Executive Officer | 56 PINE ST, 12-D, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 56 PINE ST, 12-D, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 56 PINE ST, #16A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-04-25 | 2023-08-01 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2011-09-14 | 2023-08-01 | Address | 56 PINE ST, #16A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-09-18 | 2011-09-14 | Address | 5 EAST 57TH STREET, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010470 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211015000708 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
190806060310 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180425000093 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
170801006399 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State