FRONTIER U.S.A. INC.

Name: | FRONTIER U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1991 (34 years ago) |
Entity Number: | 1544608 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 145-45 156TH STREET, JAMAICA, NY, United States, 11434 |
Address: | 145-45 156TH STREET, PO BO 300708, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M WOLTMANN | DOS Process Agent | 145-45 156TH STREET, PO BO 300708, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JAMES M WOLTMANN | Chief Executive Officer | 7 TIMBER RIDGE DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-05-02 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 7 TIMBER RIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2025-05-02 | Address | 145-45 156TH STREET, PO BO 300708, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000286 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230724002613 | 2023-07-24 | BIENNIAL STATEMENT | 2023-05-01 |
210503061175 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060046 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006851 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State