Name: | FRANCIS AUDIO-VISUAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2018 (7 years ago) |
Entity Number: | 5320515 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
C/O CRISAFULLI GORMAN, P.C. | DOS Process Agent | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-02-08 | 2020-05-15 | Address | 6780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent) |
2019-01-17 | 2019-02-08 | Address | 780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent) |
2019-01-17 | 2020-05-14 | Address | 6780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2018-04-10 | 2019-01-17 | Address | 6878 SAND HILL RD. APT. 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent) |
2018-04-10 | 2019-01-17 | Address | 6878 SAND HILL RD. APT. 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200515000377 | 2020-05-15 | CERTIFICATE OF CHANGE | 2020-05-15 |
200514060500 | 2020-05-14 | BIENNIAL STATEMENT | 2020-04-01 |
190208000297 | 2019-02-08 | CERTIFICATE OF CHANGE | 2019-02-08 |
190117000572 | 2019-01-17 | CERTIFICATE OF CHANGE | 2019-01-17 |
180410010588 | 2018-04-10 | ARTICLES OF ORGANIZATION | 2018-04-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State