Search icon

FRONTIER HEALTHCARE MANAGEMENT SERVICES, LLC

Company Details

Name: FRONTIER HEALTHCARE MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2010 (14 years ago)
Entity Number: 4020690
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-03 2017-04-04 Address ATTN ROY BEJARANO, 420 LEXINGTON AVENUE SUITE 216, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-11-17 2017-04-03 Address ATTN: JORDAN FOWLER, 5 PENN PLAZA 24TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003135 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221109003842 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201125060238 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-55904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108006598 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170404000367 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
170403002007 2017-04-03 BIENNIAL STATEMENT 2016-11-01
141229000351 2014-12-29 CERTIFICATE OF PUBLICATION 2014-12-29
101117000865 2010-11-17 ARTICLES OF ORGANIZATION 2010-11-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State