Search icon

NCC POLAR COMPANY

Company Details

Name: NCC POLAR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1998 (27 years ago)
Date of dissolution: 07 Jan 2013
Entity Number: 2250247
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL H REPP Chief Executive Officer 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2010-04-26 2012-04-17 Address 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-04-26 2012-04-17 Address 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-05-26 2010-04-26 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2004-05-26 2010-04-26 Address 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2002-04-30 2004-05-26 Address 245 PARK AVE 40TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-27101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107000133 2013-01-07 CERTIFICATE OF TERMINATION 2013-01-07
120417006002 2012-04-17 BIENNIAL STATEMENT 2012-04-01
100426002466 2010-04-26 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State