Search icon

FRONTLINE COMMUNICATIONS INTERNATIONAL, INC.

Company Details

Name: FRONTLINE COMMUNICATIONS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2231882
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10155
Principal Address: 150 E 58TH ST, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 58TH ST, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

History

Start date End date Type Value
2004-01-27 2006-10-18 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-01-27 Address 6 WATER ST STE 302, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-02-20 Address 6 WATER ST STE 302, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-03-21 2004-01-27 Address 6 WATER ST STE 302, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-02-24 2000-03-21 Address 2 FIFTH AVENUE, SUITE 15-A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1762647 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
061018002687 2006-10-18 BIENNIAL STATEMENT 2006-02-01
040127002347 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020220002478 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000321002548 2000-03-21 BIENNIAL STATEMENT 2000-02-01
981203000461 1998-12-03 CERTIFICATE OF AMENDMENT 1998-12-03
980224000555 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State