Name: | FRONTTIER MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2523365 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2899 HEMLOCK FARMS, HAWLEY, PA, United States, 18928 |
Address: | 72-11 110TH STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 204
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN J TANTILLO | Chief Executive Officer | 72-11 110TH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-11 110TH STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-21 | 2000-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-21 | 2000-08-24 | Address | 65-70 BOOTH STREET, #4E, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842426 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021106002565 | 2002-11-06 | BIENNIAL STATEMENT | 2002-06-01 |
000824000275 | 2000-08-24 | CERTIFICATE OF CORRECTION | 2000-08-24 |
000621000193 | 2000-06-21 | CERTIFICATE OF INCORPORATION | 2000-06-21 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State