APOLLO PARTNERS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | APOLLO PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Jan 1996 |
Branch of: | APOLLO PARTNERS LLC, NEW YORK (Company Number 4766926) |
Date of dissolution: | 12 Oct 2012 |
Business ALEI: | 0529759 |
Business address: | 275 MADISON AVENUE SUITE 401, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH F. GORMAN | Officer | 275 MADISON AVENUE, NEW YORK, NY, 10016, United States | CORNWALL LANE, SANDS PIT, NY, 11050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004732141 | 2012-10-12 | - | Dissolution | Certificate of Dissolution | - |
0004402116 | 2011-02-04 | - | Annual Report | Annual Report | 2011 |
0004118607 | 2010-01-25 | - | Annual Report | Annual Report | 2010 |
0003904037 | 2009-03-05 | - | Annual Report | Annual Report | 2009 |
0003645607 | 2008-02-19 | - | Annual Report | Annual Report | 2008 |
0003392160 | 2007-02-05 | - | Annual Report | Annual Report | 2007 |
0003167367 | 2006-02-08 | - | Annual Report | Annual Report | 2006 |
0003046338 | 2005-05-10 | - | Annual Report | Annual Report | 2005 |
0002767770 | 2004-02-23 | - | Annual Report | Annual Report | 2004 |
0002597781 | 2003-03-10 | - | Annual Report | Annual Report | 2003 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information