Name: | POLAR TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1977 (48 years ago) |
Date of dissolution: | 06 Nov 2012 |
Entity Number: | 451170 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | WHITMAN BREED ABBOTT & MORGAN, 500 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Principal Address: | 420 LEXINGTON AVE, SUITE 602, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GUSTAVO HERNANDEZ | Chief Executive Officer | CENTRO EMPRESARIAL POLAR, SEGUNDA AVENIDA DE LOS, CARACAS, Venezuela |
Name | Role | Address |
---|---|---|
RICHARD E. MANCUSO | DOS Process Agent | WHITMAN BREED ABBOTT & MORGAN, 500 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-29 | 2012-11-06 | Address | 420 LEXINGTON AVE, STE 602, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2009-05-20 | 2012-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-18 | 2011-09-29 | Address | 420 LEXINGTON AVE, STE 2006, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2007-10-18 | 2009-05-18 | Address | 420 LEXINGTON AVE, STE 2006, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2003-09-26 | 2009-05-18 | Address | EDIF CENTRO EMPRESARIAL POLAR, LOS CORTIJOS DE LOURDES, CARACAS, 00000, VEN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130920044 | 2013-09-20 | ASSUMED NAME LLC INITIAL FILING | 2013-09-20 |
121106000995 | 2012-11-06 | SURRENDER OF AUTHORITY | 2012-11-06 |
110929002020 | 2011-09-29 | BIENNIAL STATEMENT | 2011-10-01 |
091007002824 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
090520000166 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State