Name: | APOLLO PRINCIPAL HOLDINGS VI GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2008 (16 years ago) |
Entity Number: | 3753036 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-01 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-23 | 2017-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-30 | 2017-02-23 | Address | ATTN JOHN J SUYDAM, ONE MANHATTANVILLE RD, STE 201, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2008-12-15 | 2013-04-30 | Address | ATTN JOHN J SUYDAM, 9 WEST 57TH ST 41ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000077 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221205000890 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061241 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006554 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
170301000689 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
170223006044 | 2017-02-23 | BIENNIAL STATEMENT | 2016-12-01 |
130430006043 | 2013-04-30 | BIENNIAL STATEMENT | 2012-12-01 |
090224000647 | 2009-02-24 | CERTIFICATE OF PUBLICATION | 2009-02-24 |
081215000520 | 2008-12-15 | APPLICATION OF AUTHORITY | 2008-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State