Search icon

APOLLO JETS LLC

Company Details

Name: APOLLO JETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746236
ZIP code: 10005
County: Nassau
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOLLO JETS, LLC RETIREMENT PLAN 2022 943454768 2023-12-06 APOLLO JETS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-12-06
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2022 943454768 2023-05-31 APOLLO JETS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2021 943454768 2022-07-20 APOLLO JETS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2020 943454768 2021-05-17 APOLLO JETS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2019 943454768 2020-09-17 APOLLO JETS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC PENSION PLAN 2019 943454768 2020-07-13 APOLLO JETS, LLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 2128895387
Plan sponsor’s address 9 EAST 37TH STREET - 8TH FL., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC PENSION PLAN 2018 943454768 2019-09-18 APOLLO JETS, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 6466160741
Plan sponsor’s address 220 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2018 943454768 2019-09-18 APOLLO JETS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 6466160741
Plan sponsor’s address 220 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC RETIREMENT PLAN 2017 943454768 2018-10-02 APOLLO JETS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 6466160741
Plan sponsor’s address 220 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MICHAEL NIZZA
APOLLO JETS, LLC PENSION PLAN 2017 943454768 2018-10-02 APOLLO JETS, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 481000
Sponsor’s telephone number 6466160741
Plan sponsor’s address 220 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MICHAEL NIZZA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APOLLO JETS LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

Start date End date Type Value
2024-02-20 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-20 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-16 2023-10-16 Address 9 EAST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-10-16 2024-02-20 Address 9 EAST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-06-01 2023-10-16 Address 9 EAST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-26 2023-06-01 Address 9 EAST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-08 2021-03-26 Address 220 W 42ND STREET, FLOOR 10, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-14 2016-11-08 Address 247 WEST 30TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-24 2014-07-14 Address 757 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037829 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240220003484 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
231016000691 2023-10-13 CERTIFICATE OF MERGER 2023-10-13
231016000660 2023-10-13 CERTIFICATE OF MERGER 2023-10-13
230601000532 2023-06-01 BIENNIAL STATEMENT 2022-11-01
210326060263 2021-03-26 BIENNIAL STATEMENT 2020-11-01
190624060065 2019-06-24 BIENNIAL STATEMENT 2018-11-01
161108006433 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141106006372 2014-11-06 BIENNIAL STATEMENT 2014-11-01
140714002409 2014-07-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State