Search icon

APOLLO PRINCIPAL HOLDINGS V GP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO PRINCIPAL HOLDINGS V GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2008 (17 years ago)
Entity Number: 3753041
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001505190
Phone:
212-515-3200

Latest Filings

Form type:
40-APP/A
File number:
812-13754-75
Filing date:
2012-07-26
File:
Form type:
40-APP/A
File number:
812-13754-75
Filing date:
2011-11-23
File:
Form type:
40-APP/A
File number:
812-13754-75
Filing date:
2010-11-17
File:

History

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)

Filings

Filing Number Date Filed Type Effective Date
241223000075 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221205000859 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061236 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006541 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170301000704 2017-03-01 CERTIFICATE OF CHANGE 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State