Name: | GLACIER COMMUNICATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2001 (24 years ago) |
Entity Number: | 2701062 |
ZIP code: | 10006 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 BROADWAY / SUITE 1802, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIKS KILISKI | Chief Executive Officer | 105-38 64TH ROAD / APT 1P, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 BROADWAY / SUITE 1802, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2010-09-08 | Address | 55 W 19TH ST / 3RD FL, NEW YORK, NY, 10011, 4223, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2010-09-08 | Address | 55 W 19TH ST / 3RD FL, NEW YORK, NY, 10011, 4223, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2010-09-08 | Address | 357 E. 50TH STREET, APT.4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-30 | 2003-07-29 | Address | 71-11 YELLOWSTONE BLVD. #6K, FORESTS HILL, NY, 11375, USA (Type of address: Service of Process) |
2001-11-20 | 2002-04-30 | Address | 62-09 99TH STREET / APT: 4-O, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107007314 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111114003009 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
100908002838 | 2010-09-08 | BIENNIAL STATEMENT | 2009-11-01 |
031027002516 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
030729000882 | 2003-07-29 | CERTIFICATE OF CHANGE | 2003-07-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State