Search icon

FOCUS SOFTWARE, INC.

Company Details

Name: FOCUS SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1986 (39 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1091996
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PO BOX 447, 635 PLANK RD, CLIFTON PARK, NY, United States, 12065
Principal Address: 635 PLANK RD, CLIFTON PRK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G CIURCZAK Chief Executive Officer PO BOX 447 LANE, 635 PLANK RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 447, 635 PLANK RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-08-29 2023-07-31 Address PO BOX 447 LANE, 635 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2012-08-29 2023-07-31 Address PO BOX 447, 635 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-07-02 2012-08-29 Address 42 WINCOMA LANE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2008-07-02 2012-08-29 Address 42 WINCOMA LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2008-07-02 2012-08-29 Address 42 WINCOMA LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731003256 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
120829002345 2012-08-29 BIENNIAL STATEMENT 2012-06-01
100629002040 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080702002967 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002647 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State