FRONTIER COMMUNICATIONS OF SENECA-GORHAM, INC.

Name: | FRONTIER COMMUNICATIONS OF SENECA-GORHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1988 (37 years ago) |
Entity Number: | 1261909 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | Chief Executive Officer | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-12-06 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-10-25 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-07-03 | 2024-10-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-07-03 | 2024-07-03 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002491 | 2024-07-03 | CERTIFICATE OF AMENDMENT | 2024-07-03 |
240628003366 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220610002030 | 2022-06-10 | BIENNIAL STATEMENT | 2022-05-01 |
200601062288 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
160601007203 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State