Search icon

FROWEIN ROAD CORPORATION

Company Details

Name: FROWEIN ROAD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573115
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS MATHEW Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-05 2024-11-01 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-09-18 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-01-19 2015-09-18 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037387 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111001075 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201102061691 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006713 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007186 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State