Name: | FRONTIER PORTFOLIO MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (18 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 3407272 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2016-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-01 | 2016-08-09 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-23 | 2012-10-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-23 | 2012-08-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-31 | 2009-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93237 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93236 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171010000498 | 2017-10-10 | CERTIFICATE OF TERMINATION | 2017-10-10 |
160809006313 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
121022001250 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120801006094 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100920002501 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
090723000461 | 2009-07-23 | CERTIFICATE OF CHANGE | 2009-07-23 |
061116000002 | 2006-11-16 | CERTIFICATE OF PUBLICATION | 2006-11-16 |
060831000265 | 2006-08-31 | APPLICATION OF AUTHORITY | 2006-08-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State