Search icon

NEW FRONTIER PARTNERS, L.L.C.

Company Details

Name: NEW FRONTIER PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2006 (19 years ago)
Date of dissolution: 09 May 2019
Entity Number: 3333015
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-23 2013-10-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-23 2012-07-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-13 2009-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509000359 2019-05-09 CERTIFICATE OF TERMINATION 2019-05-09
SR-92285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92284 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131001000959 2013-10-01 CERTIFICATE OF CHANGE 2013-10-01
120726000664 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000125 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
100513003176 2010-05-13 BIENNIAL STATEMENT 2010-03-01
090723000451 2009-07-23 CERTIFICATE OF CHANGE 2009-07-23
060517000645 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060517000644 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State