Name: | FRONTIER FOUNDRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1474680 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | Pennsylvania |
Principal Address: | 221 SOUTH PERRY STREET, TITUSVILLE, PA, United States, 16354 |
Address: | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
WILLIAM E. GEPHARDT, JR. | Chief Executive Officer | 221 SOUTH PERRY STREET, TITUSVILLE, PA, United States, 16354 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-15 | 1991-06-03 | Address | 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1990-09-13 | 1991-05-15 | Address | 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355701 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
930504002855 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
910603000160 | 1991-06-03 | CERTIFICATE OF AMENDMENT | 1991-06-03 |
910515000347 | 1991-05-15 | CERTIFICATE OF MERGER | 1991-05-15 |
900913000123 | 1990-09-13 | APPLICATION OF AUTHORITY | 1990-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State