Name: | FRONTIER BOOKING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1980 (45 years ago) |
Entity Number: | 618256 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Contact Details
Phone +1 212-221-0220
Name | Role | Address |
---|---|---|
JOHN SHEA | Chief Executive Officer | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERROL WANDER | DOS Process Agent | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
errol wander | Agent | 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0767863-DCA | Inactive | Business | 2000-04-07 | 2010-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 529 5TH AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-11-26 | 2024-04-19 | Address | 529 5TH AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-11-26 | 2021-11-26 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-11-26 | 2024-04-19 | Address | 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000970 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220405002794 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
211126000029 | 2021-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-23 |
211115002121 | 2021-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-10-15 |
200403061055 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1268056 | RENEWAL | INVOICED | 2008-05-21 | 500 | Employment Agency Renewal Fee |
1268057 | RENEWAL | INVOICED | 2006-05-16 | 500 | Employment Agency Renewal Fee |
48798 | PL VIO | INVOICED | 2005-02-16 | 75 | PL - Padlock Violation |
374143 | FINGERPRINT | INVOICED | 2004-08-18 | 75 | Fingerprint Fee |
1268058 | RENEWAL | INVOICED | 2004-06-09 | 500 | Employment Agency Renewal Fee |
1268059 | RENEWAL | INVOICED | 2002-03-26 | 500 | Employment Agency Renewal Fee |
1268060 | RENEWAL | INVOICED | 2000-04-07 | 300 | Employment Agency Renewal Fee |
1268061 | RENEWAL | INVOICED | 1998-04-06 | 300 | Employment Agency Renewal Fee |
1268062 | RENEWAL | INVOICED | 1996-04-04 | 300 | Employment Agency Renewal Fee |
1268063 | RENEWAL | INVOICED | 1994-08-03 | 360 | Employment Agency Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State