Name: | FRONTIER COMPUTER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Jul 2006 |
Entity Number: | 2488469 |
ZIP code: | 49686 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1275 BUSINESS PARK DR, TRAVERSE CITY, MI, United States, 49686 |
Principal Address: | 403 MARINERS WAY, COPAIGUE, NY, United States, 11726 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRONTIER COMPUTER CORP., CONNECTICUT | 0614273 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGER BETZ | Chief Executive Officer | 969 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1275 BUSINESS PARK DR, TRAVERSE CITY, MI, United States, 49686 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2006-07-14 | Address | 969 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060714000659 | 2006-07-14 | SURRENDER OF AUTHORITY | 2006-07-14 |
020313002940 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000321000482 | 2000-03-21 | APPLICATION OF AUTHORITY | 2000-03-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State