Search icon

APOLLO PRINCIPAL HOLDINGS V GP, LLC

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 (16 years ago)
Entity Number: 3753041
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1505190 ONE MANHATTANVILLE ROAD, SUITE 201, PURCHASE, NY, 10577 ONE MANHATTANVILLE ROAD, SUITE 201, PURCHASE, NY, 10577 212-515-3200

Filings since 2012-07-26

Form type 40-APP/A
File number 812-13754-75
Filing date 2012-07-26
File View File

Filings since 2011-11-23

Form type 40-APP/A
File number 812-13754-75
Filing date 2011-11-23
File View File

Filings since 2010-11-17

Form type 40-APP/A
File number 812-13754-75
Filing date 2010-11-17
File View File

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

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
170223006041 2017-02-23 BIENNIAL STATEMENT 2016-12-01
130430006038 2013-04-30 BIENNIAL STATEMENT 2012-12-01
090224000642 2009-02-24 CERTIFICATE OF PUBLICATION 2009-02-24
081215000528 2008-12-15 APPLICATION OF AUTHORITY 2008-12-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State