Name: | NORTH POLE COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876403 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4911 AVENUE N, BROOKLYN, NY, United States, 11234 |
Address: | 481 Harbor Drive, Cedarhurst, NY, United States, 11516 |
Contact Details
Phone +1 718-369-9191
Phone +1 718-788-5555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH POLE COOLING CORP. | DOS Process Agent | 481 Harbor Drive, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JASON ARLICK | Chief Executive Officer | 4911 AVENUE N, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089502-DCA | Active | Business | 2019-08-13 | 2024-06-30 |
1260607-DCA | Inactive | Business | 2007-07-03 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 4911 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001823 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230514000003 | 2023-05-14 | BIENNIAL STATEMENT | 2023-03-01 |
210309060321 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190306060745 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170308006148 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3437681 | RENEWAL | INVOICED | 2022-04-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3177446 | RENEWAL | INVOICED | 2020-05-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3072829 | FINGERPRINT | CREDITED | 2019-08-13 | 75 | Fingerprint Fee |
3068055 | LICENSE | INVOICED | 2019-07-31 | 170 | Electronic & Home Appliance Service Dealer License Fee |
3068054 | FINGERPRINT | INVOICED | 2019-07-31 | 75 | Fingerprint Fee |
2380752 | RENEWAL | INVOICED | 2016-07-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1720878 | RENEWAL | INVOICED | 2014-07-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
876102 | RENEWAL | INVOICED | 2012-04-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
876100 | RENEWAL | INVOICED | 2010-05-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
876101 | RENEWAL | INVOICED | 2008-06-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State