ARTIC IMPROVEMENTS, INC.

Name: | ARTIC IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 26 Mar 2014 |
Entity Number: | 1104362 |
ZIP code: | 12153 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 191, SAND LAKE, NY, United States, 12153 |
Principal Address: | BOX 191 / WALK ROAD, SAND LAKE, NY, United States, 12153 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 191, SAND LAKE, NY, United States, 12153 |
Name | Role | Address |
---|---|---|
JEFFERY MCFEE | Chief Executive Officer | BOX 191, SAND LAKE, NY, United States, 12153 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-27 | 2012-08-14 | Address | P.O. BOX 191, SAND LAKE, NY, 12153, USA (Type of address: Service of Process) |
1993-10-06 | 2012-08-14 | Address | BOX 191, SAND LAKE, NY, 12153, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2012-08-14 | Address | BOX 191, WALK ROAD, SAND LAKE, NY, 12153, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2003-06-27 | Address | BOX 191, SAND LAKE, NY, 12153, USA (Type of address: Service of Process) |
1986-08-12 | 1993-10-06 | Address | & KOPLOVITZ, PC, 99 PINE ST. POB 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326000543 | 2014-03-26 | CERTIFICATE OF DISSOLUTION | 2014-03-26 |
120814002108 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100809002725 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
080819002728 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060801002405 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State