Search icon

APOLLO AUSTIN CONDOMINIUM CORP

Company Details

Name: APOLLO AUSTIN CONDOMINIUM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356423
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-73 AUSTIN STREET, REGO PARK, NY, United States, 11374
Principal Address: 61-43 186th St, Fresh Meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELLA TAN Chief Executive Officer PO BOX 728, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-73 AUSTIN STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-03-31 2025-03-31 Address PO BOX 728, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address PO BOX 640655, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-07-06 2024-07-06 Address PO BOX 728, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-07-06 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-06 2025-03-31 Address PO BOX 728, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-07-06 2025-03-31 Address 64-73 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-07-06 2024-07-06 Address PO BOX 640655, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-02-06 2024-07-06 Address 64-73 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-02-06 2024-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331001033 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240706000082 2024-07-06 BIENNIAL STATEMENT 2024-07-06
220601004367 2022-06-01 BIENNIAL STATEMENT 2021-02-01
130206000284 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State