Name: | APOLLO PROTECTIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2019 (6 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 5498429 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANYE, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANYE, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2022-04-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-20 | 2022-04-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANYE, NY, 12207, USA (Type of address: Service of Process) |
2019-02-21 | 2019-03-20 | Address | 19 TANAGER ROAD, UNIT 1901, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000915 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
190515000889 | 2019-05-15 | CERTIFICATE OF PUBLICATION | 2019-05-15 |
190320000642 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
190221020008 | 2019-02-21 | ARTICLES OF ORGANIZATION | 2019-02-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State