Name: | FREEMAN AUDIO VISUAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2001 (24 years ago) |
Date of dissolution: | 11 Oct 2018 |
Entity Number: | 2693925 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 1600 VICEROY, SUITE 100, DALLAS, TX, United States, 75235 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT W. PRIEST-HECK | Chief Executive Officer | 1600 VICEROY DR, SUITE 100, DALLAS, TX, United States, 75235 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2015-10-28 | Address | 1600 VICEROY DR, SUITE 100, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2009-10-15 | 2015-10-28 | Address | 1600 VICEROY, SUITE 100, DALLAS, TX, 75235, USA (Type of address: Principal Executive Office) |
2009-10-15 | 2011-10-14 | Address | 1600 VICEROY, SUITE 100, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2007-12-28 | 2014-03-13 | Name | FREEMAN AUDIO VISUAL SOLUTIONS, INC. |
2007-10-29 | 2009-10-15 | Address | 1600 VICEROY, SUITE 100, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011000301 | 2018-10-11 | CERTIFICATE OF TERMINATION | 2018-10-11 |
171012006288 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151028006221 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
140313000038 | 2014-03-13 | CERTIFICATE OF AMENDMENT | 2014-03-13 |
131025006046 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State