Search icon

UNITED APOLLO TRANSPORTATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
UNITED APOLLO TRANSPORTATION CORP. DOS Process Agent 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JOHN A. CATSIMATIDIS Agent 823 ELEVENTH AVENUE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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