Search icon

NCC POLAR COMPANY

Print

Details

Entity Number 2250247

Status Inactive

NameNCC POLAR COMPANY

CountyNew York

Date of registration 16 Apr 1998 (26 years ago)

Date of dissolution 07 Jan 2013

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Principal Address ZIP code 10007

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

PAUL H REPP

Chief Executive Officer

140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value

2010-04-26

2012-04-17

Address

240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

2010-04-26

2012-04-17

Address

240 EAST 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2004-05-26

2010-04-26

Address

245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

2004-05-26

2010-04-26

Address

245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2002-04-30

2004-05-26

Address

245 PARK AVE 40TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2000-05-16

2002-04-30

Address

245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2000-05-16

2004-05-26

Address

245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

1999-10-19

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-10-19

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-04-16

1999-10-19

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

SR-27101

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-27100

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

130107000133

2013-01-07

CERTIFICATE OF TERMINATION

2013-01-07

120417006002

2012-04-17

BIENNIAL STATEMENT

2012-04-01

100426002466

2010-04-26

BIENNIAL STATEMENT

2010-04-01

080326002483

2008-03-26

BIENNIAL STATEMENT

2008-04-01

060411002608

2006-04-11

BIENNIAL STATEMENT

2006-04-01

040526002651

2004-05-26

BIENNIAL STATEMENT

2004-04-01

020430002880

2002-04-30

BIENNIAL STATEMENT

2002-04-01

000516002697

2000-05-16

BIENNIAL STATEMENT

2000-04-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts