Search icon

APOLLO COMMERCIAL REAL ESTATE FINANCE, INC.

Company Details

Name: APOLLO COMMERCIAL REAL ESTATE FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2009 (15 years ago)
Entity Number: 3860998
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 WEST 57TH ST 43RD FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
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

Chief Executive Officer

Name Role Address
STUART ROTHSTEIN Chief Executive Officer 9 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 9 WEST 57TH ST 43RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-15 2023-09-15 Address 9 WEST 57TH ST 43RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-07-26 Address 9 WEST 57TH ST 43RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-01 2023-09-15 Address 9 WEST 57TH ST 43RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-01-11 2023-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-11 2023-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-09-20 2017-09-01 Address 9 WEST 57TH ST 48TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-09-11 Address 7 ST. PAUL STREET SUITE 1660, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003322 2024-07-25 AMENDMENT TO BIENNIAL STATEMENT 2024-07-25
230915000751 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210901000148 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060092 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006015 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160111000123 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150916006018 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130911006326 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920003297 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090928000413 2009-09-28 APPLICATION OF AUTHORITY 2009-09-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State