Search icon

POLAR PROPERTIES INC.

Company Details

Name: POLAR PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (37 years ago)
Entity Number: 1309515
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOEB BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
REGINA CLEMENTE SANTINI Chief Executive Officer C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-27 2020-11-06 Address 505 PARK AVE FL 8, 505 PARK AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-07 2018-12-27 Address 505 PARK AVENUE, 8TH FLOOR, 505 PARK AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-26 2020-11-06 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-11-26 2016-11-07 Address HERBERT M SELZER, 505 PARK AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-06 2012-11-26 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201106060805 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181227006368 2018-12-27 BIENNIAL STATEMENT 2018-11-01
161107006327 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150219006358 2015-02-19 BIENNIAL STATEMENT 2014-11-01
121126006308 2012-11-26 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State