Search icon

APOLLO SENIOR FLOATING RATE FUND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO SENIOR FLOATING RATE FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051589
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9 West 57th Street, New York, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH MORONEY Chief Executive Officer 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0001502573
Phone:
212-515-3200

Latest Filings

Form type:
N-8F
File number:
811-22481
Filing date:
2025-05-23
File:
Form type:
N-CEN
File number:
811-22481
Filing date:
2025-03-14
File:
Form type:
SC 13G/A
File number:
005-86940
Filing date:
2024-10-07
File:
Form type:
N-PX
File number:
811-22481
Filing date:
2024-08-23
File:
Form type:
NPORT-P
File number:
811-22481
Filing date:
2024-08-09
File:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004082 2025-05-02 CERTIFICATE OF TERMINATION 2025-05-02
230206001321 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220328001954 2022-03-28 BIENNIAL STATEMENT 2021-02-01
SR-56578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State