Search icon

APOLLO RESIDENTIAL MORTGAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

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)

Filings

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