APOLLO PRINCIPAL HOLDINGS V GP, LLC

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 |
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 |
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.
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 |
---|---|---|---|
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State