FRONTRUNNER SEARCH LTD.

Name: | FRONTRUNNER SEARCH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1991 (33 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 1597898 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 319 LAGOON DRIVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. AHRENS | DOS Process Agent | 319 LAGOON DRIVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
DANIEL J. AHRENS | Chief Executive Officer | 319 LAGOON DRIVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2022-03-31 | Address | 319 LAGOON DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2022-03-31 | Address | 319 LAGOON DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2002-02-07 | 2008-01-04 | Address | 319 LAGOON DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2002-02-07 | 2008-01-04 | Address | 319 LAGOON DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2002-02-07 | 2008-01-04 | Address | 319 LAGOON DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003557 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
140122002085 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
111219003163 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100319002575 | 2010-03-19 | BIENNIAL STATEMENT | 2009-12-01 |
080104003029 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State