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
Name | Role | Address |
---|---|---|
STEPHEN G CIURCZAK | Chief Executive Officer | PO BOX 447 LANE, 635 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 447, 635 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
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) |
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