Search icon

FRONTIER CONFERTECH INC.

Company Details

Name: FRONTIER CONFERTECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1991 (34 years ago)
Date of dissolution: 21 Sep 2001
Entity Number: 1565818
ZIP code: 48833
County: New York
Place of Formation: Colorado
Address: 601 ABBOT ROAD, EAST LANSING, MI, United States, 48833
Principal Address: 30300 TELEGRAPH RD., BINGHAM FARMS, MI, United States, 48025

DOS Process Agent

Name Role Address
CSC - LAWYERS INCORPORATING SERVICE INC. DOS Process Agent 601 ABBOT ROAD, EAST LANSING, MI, United States, 48833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P. CLAYTON Chief Executive Officer 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646

History

Start date End date Type Value
1997-12-01 1999-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-10-29 1997-12-01 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1997-10-29 1999-10-06 Address 180 S CLINTON AVE, ROCHESTER, NY, 14646, 0700, USA (Type of address: Chief Executive Officer)
1997-10-29 1999-10-06 Address 180 S CLINTON AVE, ROCHESTER, NY, 14646, 0700, USA (Type of address: Principal Executive Office)
1996-03-19 1997-12-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010921000192 2001-09-21 CERTIFICATE OF TERMINATION 2001-09-21
991006002174 1999-10-06 BIENNIAL STATEMENT 1999-08-01
971205000028 1997-12-05 CERTIFICATE OF AMENDMENT 1997-12-05
971201000554 1997-12-01 CERTIFICATE OF CHANGE 1997-12-01
971029002454 1997-10-29 BIENNIAL STATEMENT 1997-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State