Name: | ARCTIC GLACIER NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 03 May 2019 |
Entity Number: | 3009880 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | C/O AIKINS, MACAULAY & THORVA-, LDSON,LLP 360 MAIN ST 30TH FLR, WINNIPEG, MANITOBA, Canada, R3C-4G1 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUGH A ADAMS | Chief Executive Officer | C/O AIKINS, MACAULAY & THORVA-, LDSON,LLP 360 MAIN ST 30TH FLR, WINNIPEG,MANITOBA, Canada, R3C-4G1 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-28 | 2015-08-28 | Address | 625 HENRY AVENUE, WINNIPEG MB, CAN (Type of address: Principal Executive Office) |
2012-02-28 | 2015-08-28 | Address | 625 HENRY AVE, WINNIPEG MANITOBA, CAN (Type of address: Chief Executive Officer) |
2008-03-06 | 2012-02-28 | Address | 625 HENRY AVE, WINNIPEG MANITOBA, CAN (Type of address: Chief Executive Officer) |
2006-03-28 | 2012-02-28 | Address | 625 HENRY AVENUE, WINNIPEG MB R3A 0V1, 00000, CAN (Type of address: Principal Executive Office) |
2006-03-28 | 2008-03-06 | Address | ARCTIC GLACIER INT'L, 625 HENRY AVENUE, WINNIPEG MB R3A 0V1, 00000, CAN (Type of address: Chief Executive Officer) |
2004-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2004-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000543 | 2019-05-03 | CERTIFICATE OF DISSOLUTION | 2019-05-03 |
SR-38627 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150828002006 | 2015-08-28 | BIENNIAL STATEMENT | 2015-02-01 |
120228002869 | 2012-02-28 | BIENNIAL STATEMENT | 2012-02-01 |
100301002405 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080306002422 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
060328002459 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040206000286 | 2004-02-06 | CERTIFICATE OF INCORPORATION | 2004-02-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State