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 |
Name | Role | Address |
---|---|---|
BARRY BIFFLE | Chief Executive Officer | 4545 AIRPORT WAY, DENVER, CO, United States, 80239 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
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) |
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 |
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 |
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) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State