Name: | POLAR AIR CARGO WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2007 (18 years ago) |
Entity Number: | 3527974 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
SHANNON COLLINS | DOS Process Agent | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL STEEN | Chief Executive Officer | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 1 N LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-06-13 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000026 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
210602060695 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061142 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47209 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47210 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State