Entity Number 2250247
Status Inactive
NameNCC POLAR COMPANY
CountyNew York
Date of registration 16 Apr 1998 (26 years ago) 16 Apr 1998
Date of dissolution 07 Jan 2013 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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
PAUL H REPP
Chief Executive Officer
140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007
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)
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