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 |
Name | Role | Address |
---|---|---|
CSC - LAWYERS INCORPORATING SERVICE INC. | DOS Process Agent | 601 ABBOT ROAD, EAST LANSING, MI, United States, 48833 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. CLAYTON | Chief Executive Officer | 180 S. CLINTON AVE., ROCHESTER, NY, United States, 14646 |
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) |
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