Name: | FRONTIER INFOSERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612846 |
ZIP code: | 06851 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | Chief Executive Officer | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-02-28 | 2024-03-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-02-05 | 2024-03-04 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2016-02-29 | 2020-02-28 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005146 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220209001552 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200228060289 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
180205006910 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160229006059 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State