Search icon

APOLLO PARTNERS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

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

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
See something incorrect or outdated? Let us know

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