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