Search icon

FRANCIS AUDIO-VISUAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCIS AUDIO-VISUAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 602471
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6700 THOMPSON ROAD, SYRACUSE, NY, United States, 13211
Principal Address: 6700 THOMPSON RD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E FRANCIS Chief Executive Officer 6700 THOMPSON RD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6700 THOMPSON ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2001-11-19 2004-01-07 Address PO BOX 3697, SYRACUSE, NY, 13220, 3697, USA (Type of address: Chief Executive Officer)
2001-11-19 2004-01-07 Address PO BOX 3697, SYRACUSE, NY, 13220, 3697, USA (Type of address: Service of Process)
1993-03-18 2001-11-19 Address PO BOX 1006, SYRACUSE, NY, 13201, 1006, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-11-19 Address 920 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-03-18 2001-11-19 Address PO BOX 1006, SYRACUSE, NY, 13201, 1006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115604 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040107002403 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020109002559 2002-01-09 BIENNIAL STATEMENT 2002-01-01
011119002479 2001-11-19 BIENNIAL STATEMENT 2000-01-01
940207002737 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State