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