Search icon

ARCTIC GLACIER NEWBURGH INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

History

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)

Filings

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