Name: | FRONTICITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 2009 (15 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 3881232 |
ZIP code: | 11930 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 2093, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2093, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2017-05-30 | Address | 33 GREENWICH AVENUE, SUITE 12B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000783 | 2017-09-13 | ARTICLES OF DISSOLUTION | 2017-09-13 |
170530000296 | 2017-05-30 | CERTIFICATE OF CHANGE | 2017-05-30 |
131120006407 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111115002706 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
100408000060 | 2010-04-08 | CERTIFICATE OF PUBLICATION | 2010-04-08 |
091215000556 | 2009-12-15 | CERTIFICATE OF AMENDMENT | 2009-12-15 |
091120000392 | 2009-11-20 | ARTICLES OF ORGANIZATION | 2009-11-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State