Name: | FRONTIER COMMUNICATIONS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1994 (31 years ago) |
Entity Number: | 1813064 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-05-01 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-05-01 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2016-04-07 | 2020-04-01 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044076 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504002569 | 2022-05-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401061399 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180502006405 | 2018-05-02 | BIENNIAL STATEMENT | 2018-04-01 |
160407006383 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State