Name: | UNITED APOLLO TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4372049 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED APOLLO TRANSPORTATION CORP. | DOS Process Agent | 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN A. CATSIMATIDIS | Agent | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN A. CATSIMATIDIS | Chief Executive Officer | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2023-03-03 | Address | 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-06 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-03-02 | 2023-03-03 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2017-03-02 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2017-03-02 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-03-11 | 2017-03-02 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-03-11 | 2023-03-03 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303001547 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210308060179 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060346 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302006847 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150304006754 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130311000871 | 2013-03-11 | APPLICATION OF AUTHORITY | 2013-03-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State