Search icon

GLACIER MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
TOMOAKI HAMADA Chief Executive Officer 479 NORTH AVE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST STE 1702, NEW YORK, NY, United States, 10017

History

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)

Filings

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