REDLAND FRONTIER INC.

Name: | REDLAND FRONTIER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 08 Jan 2002 |
Entity Number: | 834021 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 12950 WORLDGATE DR, HERDON, VA, United States, 20170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 18000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORP. SYS. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WAYNE P LYONS | Chief Executive Officer | 12950 WORLDGATE DR, HERDON, VA, United States, 20170 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2001-05-25 | Address | 11130 SUNRISE VALLEY DR., RESTON, VA, 20191, 4393, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2001-05-25 | Address | 11130 SUNRISE VALLEY DR., RESTON, VA, 20191, 4393, USA (Type of address: Principal Executive Office) |
1993-09-27 | 1999-06-14 | Address | 400 HINMAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1992-11-18 | 1999-06-14 | Address | 400 HINMAN RD, P.O. BOX 510, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1999-06-14 | Address | 400 HINMAN RD, P.O. BOX 510, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020108000605 | 2002-01-08 | CERTIFICATE OF MERGER | 2002-01-08 |
010525002264 | 2001-05-25 | BIENNIAL STATEMENT | 2001-04-01 |
990614002776 | 1999-06-14 | BIENNIAL STATEMENT | 1999-04-01 |
981022000144 | 1998-10-22 | CERTIFICATE OF CHANGE | 1998-10-22 |
970404000439 | 1997-04-04 | CERTIFICATE OF AMENDMENT | 1997-04-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State