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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
---|---|---|---|
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