Name: | APOLLO APPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2014 (10 years ago) |
Entity Number: | 4632659 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 309 W 57TH STREET, APT 1501, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR ROMAN | Chief Executive Officer | 309 W 57TH STREET, APT 1501, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2018-09-05 | Address | 300 W 55TH ST, APT 8C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2018-09-05 | Address | 300 W 55TH ST, APT 8C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2014-09-08 | 2020-10-08 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060328 | 2020-10-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905006424 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161102006930 | 2016-11-02 | BIENNIAL STATEMENT | 2016-09-01 |
140908000620 | 2014-09-08 | CERTIFICATE OF INCORPORATION | 2014-09-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State