Search icon

FRONT OFFICE TECHNOLOGIES, INC.

Company Details

Name: FRONT OFFICE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2237812
ZIP code: 10019
County: Rockland
Place of Formation: New York
Principal Address: 60 EAST 42ND ST, STE 2825, NEW YORK, NY, United States, 10165
Address: 75 ROCKEFELLER PLAZA, 18TH FL., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL ROTHCHILD Chief Executive Officer 60 EAST 42ND ST, STE 2825, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
HANEEF SHEIKH DOS Process Agent 75 ROCKEFELLER PLAZA, 18TH FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-08-30 2008-01-24 Address 60 EAST 42ND ST, STE 2825, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2000-03-31 2007-08-30 Address 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019, 6028, USA (Type of address: Chief Executive Officer)
2000-03-31 2007-08-30 Address 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019, 6028, USA (Type of address: Principal Executive Office)
2000-03-31 2007-08-30 Address 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019, 6028, USA (Type of address: Service of Process)
1998-03-12 2000-03-31 Address 15 SPREEN DRIVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124001178 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
070830002675 2007-08-30 BIENNIAL STATEMENT 2006-03-01
020305003004 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000331002729 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980312000145 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State