Name: | FRONTSTREET FACILITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265287 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | Delaware |
Address: | AKERMAN LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Principal Address: | 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PAUL J. RUTIGLIANO | DOS Process Agent | AKERMAN LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
THOMAS HUTZEL | Chief Executive Officer | 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-29 | 2018-06-12 | Address | 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2020-06-03 | Address | C/O PROSKAUER ROSE LLP, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061288 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180612006035 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160601006561 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
160329006039 | 2016-03-29 | BIENNIAL STATEMENT | 2014-06-01 |
121127000498 | 2012-11-27 | CERTIFICATE OF AMENDMENT | 2012-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State