Search icon

APOLLO STRATEGIC GROWTH CAPITAL II

Company Details

Name: APOLLO STRATEGIC GROWTH CAPITAL II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2021 (4 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 5932999
ZIP code: 12207
County: Westchester
Place of Formation: Cayman Islands
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SANJAY PATEL Chief Executive Officer 9 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-20 2024-09-06 Address 9 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-03 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000590 2024-09-04 CERTIFICATE OF TERMINATION 2024-09-04
230220000571 2023-02-20 BIENNIAL STATEMENT 2023-02-01
210203000246 2021-02-03 APPLICATION OF AUTHORITY 2021-02-03

Date of last update: 05 Mar 2025

Sources: New York Secretary of State