Name: | GLACIER PARTNERS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2006 (18 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 3449345 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | NONE, NONE, NONE |
Address: | 32 W. 40TH STREET, APT. 5J, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 W. 40TH STREET, APT. 5J, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MAGNUS BJARNASON | Chief Executive Officer | 222 E 41ST STREET, SUITE 2515, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-14 | 2011-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-14 | 2011-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213000490 | 2011-12-13 | SURRENDER OF AUTHORITY | 2011-12-13 |
081210002812 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
081105000211 | 2008-11-05 | CERTIFICATE OF AMENDMENT | 2008-11-05 |
061214000404 | 2006-12-14 | APPLICATION OF AUTHORITY | 2006-12-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State