Name: | APOLLO CKE HOLDINGS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Dec 2022 |
Entity Number: | 3971196 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-30 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-30 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-09 | 2014-07-30 | Address | 9 WEST 57TH STREET, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227000612 | 2022-12-22 | CERTIFICATE OF TERMINATION | 2022-12-22 |
220707000924 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200713060587 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180711006337 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160729002020 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140730000847 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
100916000197 | 2010-09-16 | CERTIFICATE OF PUBLICATION | 2010-09-16 |
100709000461 | 2010-07-09 | APPLICATION OF AUTHORITY | 2010-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State