Name: | FRONTIER II/1301 AVENUE OF THE AMERICAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1990 (35 years ago) |
Date of dissolution: | 15 Feb 2002 |
Entity Number: | 1443242 |
ZIP code: | 75225 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8201 PRESTON ROAD / SUITE 300, DALLAS, TX, United States, 75225 |
Principal Address: | 8201 PRESTON RD, STE 300, DALLAS, TX, United States, 75225 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8201 PRESTON ROAD / SUITE 300, DALLAS, TX, United States, 75225 |
Name | Role | Address |
---|---|---|
C.A. GALPERN | Chief Executive Officer | 8201 PRESTON RD, STE 300, DALLAS, TX, United States, 75225 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2002-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-22 | 2002-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-21 | 1997-05-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-21 | 1997-05-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-22 | 1995-07-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020215000340 | 2002-02-15 | SURRENDER OF AUTHORITY | 2002-02-15 |
000524002253 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980918002132 | 1998-09-18 | BIENNIAL STATEMENT | 1998-05-01 |
980911000121 | 1998-09-11 | CERTIFICATE OF AMENDMENT | 1998-09-11 |
970522000714 | 1997-05-22 | CERTIFICATE OF CHANGE | 1997-05-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State