Name: | APOLLO RESIDENTIAL MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 4143055 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL COMMAROTO | Chief Executive Officer | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2014-07-24 | Address | 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000316 | 2017-10-27 | CERTIFICATE OF TERMINATION | 2017-10-27 |
171004002034 | 2017-10-04 | BIENNIAL STATEMENT | 2017-09-01 |
140724000411 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
110916000654 | 2011-09-16 | APPLICATION OF AUTHORITY | 2011-09-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State