Search icon

FRONTIER PORTFOLIO MANAGEMENT, L.L.C.

Company Details

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

Agent

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

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
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)

Filings

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