FRONTIER TECHSERV, INC.

Name: | FRONTIER TECHSERV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2001 (24 years ago) |
Entity Number: | 2652284 |
ZIP code: | 06851 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | Chief Executive Officer | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-13 | 2023-07-13 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-06-30 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-06-30 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630026347 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
230713004521 | 2023-07-13 | BIENNIAL STATEMENT | 2023-06-01 |
210713002312 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190628060221 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170629006068 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State