Search icon

ARTIC IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 191, SAND LAKE, NY, United States, 12153

Chief Executive Officer

Name Role Address
JEFFERY MCFEE Chief Executive Officer BOX 191, SAND LAKE, NY, United States, 12153

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State