Name: | ARCTIC GLACIER ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 13 Nov 2018 |
Entity Number: | 3371762 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 360 MAIN STREET 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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUGH A ADAMS | Chief Executive Officer | C/O AIKINS,MACAULAY &THORVALD-, SON, LLP 360 MAIN ST 30TH FLR, WINNIPEG, MANITOBA, Canada, R3C-4G1 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2015-08-28 | Address | 625 HENRY AVENUE, WINNIPEG, CAN (Type of address: Principal Executive Office) |
2008-06-13 | 2015-08-28 | Address | C/O 625 HENRY AVE, WINNIPEG, CAN (Type of address: Chief Executive Officer) |
2008-06-13 | 2010-06-29 | Address | 900 TURK HILL RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2006-06-06 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181113001128 | 2018-11-13 | CERTIFICATE OF DISSOLUTION | 2018-11-13 |
150828002008 | 2015-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
120628006036 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
110721000796 | 2011-07-21 | ERRONEOUS ENTRY | 2011-07-21 |
DP-2005070 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100629002357 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080613002400 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060606000144 | 2006-06-06 | CERTIFICATE OF INCORPORATION | 2006-06-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State