Name: | FRONTIER GENERAL INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2002 (23 years ago) |
Date of dissolution: | 18 Mar 2014 |
Entity Number: | 2784887 |
ZIP code: | 76116 |
County: | New York |
Place of Formation: | Texas |
Address: | 6801 CALMONT AVENUE, FORT WORTH, TX, United States, 76116 |
Principal Address: | 6801 CALMONT AVE, FORT WORTH, TX, United States, 76116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL POSTON | Chief Executive Officer | 6801 CALMONT AVE, FORT WORTH, TX, United States, 76116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6801 CALMONT AVENUE, FORT WORTH, TX, United States, 76116 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-06 | 2014-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-06 | 2014-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-10-28 | 2013-09-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-28 | 2013-09-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-09-09 | 2014-02-27 | Address | 6801 CALMONT AVE, FORT WORTH, TX, 76116, USA (Type of address: Chief Executive Officer) |
2004-09-09 | 2004-10-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-01 | 2004-09-09 | Address | 6801 CALMONT AVENUE, FORT WORTH, TX, 76116, USA (Type of address: Service of Process) |
2002-07-01 | 2004-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318000124 | 2014-03-18 | SURRENDER OF AUTHORITY | 2014-03-18 |
140227006238 | 2014-02-27 | BIENNIAL STATEMENT | 2012-07-01 |
130906000188 | 2013-09-06 | CERTIFICATE OF CHANGE | 2013-09-06 |
080718002652 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060711002524 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
041028000084 | 2004-10-28 | CERTIFICATE OF CHANGE | 2004-10-28 |
040909002444 | 2004-09-09 | BIENNIAL STATEMENT | 2004-07-01 |
020701000799 | 2002-07-01 | APPLICATION OF AUTHORITY | 2002-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State