Search icon

GLACIAL STAR GROUP INC.

Headquarter

Company Details

Name: GLACIAL STAR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407422
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1000 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 917-304-8271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1000 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARIA TELLER Chief Executive Officer 1000 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
907994
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-935-578
State:
Alabama
Type:
Headquarter of
Company Number:
dca23af8-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0657823
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071035704
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000000305
State:
FLORIDA
Type:
Headquarter of
Company Number:
000161785
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0884995
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
517875
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65329077
State:
ILLINOIS

Licenses

Number Status Type Date End date
1239867-DCA Inactive Business 2006-09-25 2011-01-31

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-21 2023-04-21 Address 1000 FT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 1000 FT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2022-08-22 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2023-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230421000189 2022-08-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-08-22
230421000219 2022-08-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-08-22
SR-93241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100928002052 2010-09-28 BIENNIAL STATEMENT 2010-08-01
091106000069 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
815984 RENEWAL INVOICED 2009-03-17 150 Debt Collection Agency Renewal Fee
815985 RENEWAL INVOICED 2007-01-11 150 Debt Collection Agency Renewal Fee
768977 LICENSE INVOICED 2006-09-28 38 Debt Collection License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State