Name: | GLACIER MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1991 (33 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 1571267 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E 43RD ST STE 1702, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOMOAKI HAMADA | Chief Executive Officer | 479 NORTH AVE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD ST STE 1702, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2005-11-01 | Address | 600 THIRD AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-08-04 | 2005-11-01 | Address | 600 THIRD AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-01 | 1999-08-19 | Address | 320 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2003-08-04 | Address | 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-06-01 | 2003-08-04 | Address | 120 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-08-26 | 1993-06-01 | Address | 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000074 | 2017-04-10 | CERTIFICATE OF DISSOLUTION | 2017-04-10 |
070829002536 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051101002334 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030804002574 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010801002746 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990819002303 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970825002226 | 1997-08-25 | BIENNIAL STATEMENT | 1997-08-01 |
940111002311 | 1994-01-11 | BIENNIAL STATEMENT | 1993-08-01 |
930601002067 | 1993-06-01 | BIENNIAL STATEMENT | 1992-08-01 |
910826000440 | 1991-08-26 | CERTIFICATE OF INCORPORATION | 1991-08-26 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State