Search icon

AIRBORNE VISUALS, INC.

Company Details

Name: AIRBORNE VISUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735503
ZIP code: 19107
County: New York
Place of Formation: New York
Address: 1315 WALNUT STREET, STE 1616, PHILADELPHIA, PA, United States, 19107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVAIN BONNAUD Chief Executive Officer 1315 WALNUT STREET, STE 1616, PHILADELPHIA, PA, United States, 19107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1315 WALNUT STREET, STE 1616, PHILADELPHIA, PA, United States, 19107

Agent

Name Role Address
SYLVAIN N. BONNAUD Agent 275 MADISON AVE., 27TH FLOOR, NEW YORK, NY, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EK9UXWEUUB34
CAGE Code:
6XWK6
UEI Expiration Date:
2025-07-09

Business Information

Activation Date:
2024-07-11
Initial Registration Date:
2013-06-12

History

Start date End date Type Value
2008-03-10 2010-03-18 Address 450 WEST 31ST STREET, FL6, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-03-10 2010-03-18 Address 450 WEST 31ST STREET, FL6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-18 Address 450 WEST 31ST STREET, FL6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-17 2008-03-10 Address 394 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-05-17 2008-03-10 Address 394 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002052 2014-07-08 BIENNIAL STATEMENT 2014-02-01
120308002251 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100318003193 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080310002818 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060320002955 2006-03-20 BIENNIAL STATEMENT 2006-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State