FRONTIER PAYMENTS, LLC

Name: | FRONTIER PAYMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2004 (21 years ago) |
Entity Number: | 3108886 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 268 W 44TH ST, 4TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 268 W 44TH ST, 4TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JASON DIAZ | Agent | 92 HORATIO ST. # 1A, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-01 | 2017-10-03 | Address | 650 MADISON AVE - 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-09-30 | 2007-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003002019 | 2017-10-03 | BIENNIAL STATEMENT | 2016-09-01 |
070501001036 | 2007-05-01 | CERTIFICATE OF CHANGE | 2007-05-01 |
060908002254 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
060817000054 | 2006-08-17 | CERTIFICATE OF CHANGE | 2006-08-17 |
050111000888 | 2005-01-11 | AFFIDAVIT OF PUBLICATION | 2005-01-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State