Search icon

ARCTIC GLACIER NEW YORK INC.

Headquarter

Company Details

Name: ARCTIC GLACIER NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2003 (22 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 2927604
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Principal Address: 360 MAIN STREET, 30TH FLOOR, WINNIPEG MANITOBA, Canada, R3C4G-I
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCTIC GLACIER NEW YORK INC., CONNECTICUT 0920356 CONNECTICUT

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
HUGH A ADAMS C/O ALKINS MACALAY & THORVALDSON LLP Chief Executive Officer 360 MAIN STREET, 30TH FLOOR, WINNIPEG MANITOBA, Canada, R3C4G-I

History

Start date End date Type Value
2007-08-17 2015-10-01 Address 625 HENRY AVE, WINNIPEG MANITOBA, CAN (Type of address: Chief Executive Officer)
2005-10-12 2007-08-17 Address 625 HENRY AVE, WINNIPEG MANITOBA, CAN (Type of address: Chief Executive Officer)
2005-10-12 2015-10-01 Address 625 HENRY AVE, WINNIPEG MANITOBA, CAN (Type of address: Principal Executive Office)
2003-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113001100 2018-11-13 CERTIFICATE OF DISSOLUTION 2018-11-13
151001002021 2015-10-01 BIENNIAL STATEMENT 2015-07-01
110729002874 2011-07-29 BIENNIAL STATEMENT 2011-07-01
091231000851 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
091231000843 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090731002485 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070817003221 2007-08-17 BIENNIAL STATEMENT 2007-07-01
051012002097 2005-10-12 BIENNIAL STATEMENT 2005-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State