Name: | FRONTIER REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2460375 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 WEST 73RD ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALAN SACKMAN | DOS Process Agent | 165 WEST 73RD ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-01 | 2024-01-05 | Address | 165 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2008-01-28 | 2012-02-01 | Address | 165 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-01-31 | 2008-01-28 | Address | 165 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-01-11 | 2002-01-31 | Address | POST OFFICE BOX 453, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002191 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220110000463 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200102060733 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191125060092 | 2019-11-25 | BIENNIAL STATEMENT | 2018-01-01 |
160104006467 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State