Search icon

APOLLO A-N CREDIT MANAGEMENT, LLC

Company Details

Name: APOLLO A-N CREDIT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711805
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1667454 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019 2128220456

Filings since 2024-10-11

Form type 40-APP/A
File number 812-15538-139
Filing date 2024-10-11
File View File

Filings since 2024-06-26

Form type 40-APP/A
File number 812-15538-139
Filing date 2024-06-26
File View File

Filings since 2024-01-05

Form type 40-APP
File number 812-15538-139
Filing date 2024-01-05
File View File

Filings since 2022-12-06

Form type 40-APP/A
File number 812-15382-30
Filing date 2022-12-06
File View File

Filings since 2022-08-31

Form type 40-APP
File number 812-15382-30
Filing date 2022-08-31
File View File

Filings since 2021-11-24

Form type 40-APP/A
File number 812-15015-09
Filing date 2021-11-24
File View File

Filings since 2021-10-19

Form type 40-APP/A
File number 812-15015-09
Filing date 2021-10-19
File View File

Filings since 2021-01-28

Form type 40-APP/A
File number 812-15015-09
Filing date 2021-01-28
File View File

Filings since 2020-01-02

Form type 40-APP/A
File number 812-15015-09
Filing date 2020-01-02
File View File

Filings since 2019-08-15

Form type 40-APP/A
File number 812-15015-09
Filing date 2019-08-15
File View File

Filings since 2019-04-01

Form type 40-APP
File number 812-15015-09
Filing date 2019-04-01
File View File

Filings since 2016-03-01

Form type 40-APP/A
File number 812-13754-210
Filing date 2016-03-01
File View File

DOS Process Agent

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

History

Start date End date Type Value
2017-02-23 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-18 2017-02-23 Address ATTN: JOHN J. SUYDAM, 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
250205000134 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201000125 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061535 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060024 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170223006039 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150429000171 2015-04-29 CERTIFICATE OF PUBLICATION 2015-04-29
150218000234 2015-02-18 APPLICATION OF AUTHORITY 2015-02-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State