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