Search icon

FRONTIER AIRLINES, INC.

Branch

Company Details

Name: FRONTIER AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (28 years ago)
Branch of: FRONTIER AIRLINES, INC., Colorado (Company Number 19941015653)
Entity Number: 2198471
ZIP code: 12207
County: Queens
Place of Formation: Colorado
Principal Address: 4545 AIRPORT WAY, DENVER, CO, United States, 80239
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BARRY BIFFLE Chief Executive Officer 4545 AIRPORT WAY, DENVER, CO, United States, 80239

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0364-24-233076 Alcohol sale 2024-10-18 2024-10-18 2024-10-31 LAGUARDIA AIRPORT, FLUSHING, NY, 11371 Aircraft
0129-22-218128 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 LAGUARDIA AIRPORT, FLUSHING, New York, 11371 Aircraft

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 4545 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-21 Address 4545 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer)
2015-11-10 2017-11-01 Address 7001 TOWER ROAD, DENVER, CO, 80249, USA (Type of address: Principal Executive Office)
2015-11-10 2017-11-01 Address 7001 TOWER ROAD, DENVER, CO, 80249, USA (Type of address: Chief Executive Officer)
2011-11-09 2015-11-10 Address 8909 PURDUE RD / SUITE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231121002215 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211118003472 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191101060184 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007722 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006161 2015-11-10 BIENNIAL STATEMENT 2015-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-25 2022-12-02 Surcharge/Overcharge Yes 198.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351774 LATE INVOICED 2013-08-07 100 Scale Late Fee
351775 CNV_SI INVOICED 2013-07-11 120 SI - Certificate of Inspection fee (scales)
305311 CNV_SI INVOICED 2008-11-07 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2023-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CARLYLE AVIATION MANAGE,
Party Role:
Plaintiff
Party Name:
FRONTIER AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FURMAN,
Party Role:
Plaintiff
Party Name:
FRONTIER AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRONTIER AIRLINES, INC.
Party Role:
Plaintiff
Party Name:
AMCK AVIATION HOLDINGS ,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State