Search icon

FRONTIER II/1301 AVENUE OF THE AMERICAS CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8201 PRESTON ROAD / SUITE 300, DALLAS, TX, United States, 75225

Chief Executive Officer

Name Role Address
C.A. GALPERN Chief Executive Officer 8201 PRESTON RD, STE 300, DALLAS, TX, United States, 75225

History

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)

Filings

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