Name: | FRONTIER THERAPEUTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378471 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 4 E. Ohio, 4 E. Ohio, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK PHILLIPS | Chief Executive Officer | INNOVA ONE, TREDEGAR, United Kingdom |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | INNOVA ONE, TREDEGAR, GBR (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 4 E. OHIO, 4 E. OHIO, CHICAGO, NY, 60611, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 4698 BRENTWOOD DRIVE, 18H, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-08 | Address | 4698 BRENTWOOD DRIVE, 18H, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-08 | Address | 28 LIBERTY ST., 18H, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002343 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220707001921 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200720060110 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
SR-83679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State