Name: | EARNED VISIBILITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2001 (24 years ago) |
Entity Number: | 2696572 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 333 West Washington Street, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O EARNED VISIBILITY, INC. | DOS Process Agent | 333 West Washington Street, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O MACLAREN CUMMINGS | Chief Executive Officer | 333 WEST WASHINGTON STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 333 WEST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2023-11-02 | Address | 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-11-23 | 2023-11-02 | Address | 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2009-11-23 | Address | 316 S. CLINTON ST, UNIT 5, (5TH FLOOR), SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004750 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211213002393 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
151105006497 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131202006143 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
121221000454 | 2012-12-21 | CERTIFICATE OF AMENDMENT | 2012-12-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State