Search icon

FAKNOSTICS, LLC

Company Details

Name: FAKNOSTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584491
ZIP code: 85004
County: Erie
Place of Formation: New York
Address: 850 n. 5th street, ste 545, PHOENIX, AZ, United States, 85004

DOS Process Agent

Name Role Address
FAKNOSTICS, LLC DOS Process Agent 850 n. 5th street, ste 545, PHOENIX, AZ, United States, 85004

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:
TK5AKDP8CSZ7
CAGE Code:
85VE1
UEI Expiration Date:
2025-10-31

Business Information

Division Name:
FAKNOSTICS, LLC
Division Number:
FAKNOSTICS
Activation Date:
2024-11-05
Initial Registration Date:
2018-09-05

History

Start date End date Type Value
2024-05-02 2024-10-30 Address 475 N 5TH STREET, RM E530 BAY A, PHOENIX, AZ, 85004, USA (Type of address: Service of Process)
2020-05-11 2024-05-02 Address 475 N 5TH STREET, RM E530 BAY A, PHOENIX, AZ, 85004, USA (Type of address: Service of Process)
2018-04-16 2020-05-11 Address 2914 E MINNEZONA AVE, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2014-05-30 2018-04-16 Address 14 ROCKDOVE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018913 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240502002602 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220624000750 2022-06-24 BIENNIAL STATEMENT 2022-05-01
200511060164 2020-05-11 BIENNIAL STATEMENT 2020-05-01
181030006175 2018-10-30 BIENNIAL STATEMENT 2018-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State