Search icon

FRONTTIER MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN J TANTILLO Chief Executive Officer 72-11 110TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-11 110TH STREET, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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