Name: | FRONTENAC ISLANDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1940 (85 years ago) |
Date of dissolution: | 23 Jul 2021 |
Entity Number: | 52655 |
ZIP code: | 16749 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 916 W. KING ST, SMETHPORT, PA, United States, 16749 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 916 W. KING ST, SMETHPORT, PA, United States, 16749 |
Name | Role | Address |
---|---|---|
ROBERT A. DIGEL JR. | Chief Executive Officer | 916 W. KING ST, SMETHPORT, PA, United States, 16749 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-14 | 2022-03-08 | Address | 916 W. KING ST, SMETHPORT, PA, 16749, USA (Type of address: Chief Executive Officer) |
2011-11-14 | 2022-03-08 | Address | 916 W. KING ST, SMETHPORT, PA, 16749, USA (Type of address: Service of Process) |
1991-09-30 | 2021-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1940-09-10 | 2011-11-14 | Address | 304 CITY BANK BLDG., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308001645 | 2021-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-23 |
160901007485 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006228 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120913006259 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
111114002170 | 2011-11-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State