Search icon

FOCUS SYSTEMS INCORPORATED

Company Details

Name: FOCUS SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1320808
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 170 VARICK ST, NEW YORK, NY, United States, 00000
Address: 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN M BRUNNER Chief Executive Officer 150 PRIMROSE LANE, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
MOSES & SINGER DOS Process Agent 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-02-18 2001-02-12 Address 62-58 80TH RD, GLENDALE, NY, 11385, 6828, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-02-12 Address 62-58 80TH RD, GLENDALE, NY, 11385, 6828, USA (Type of address: Principal Executive Office)
1989-01-27 1993-02-18 Address 1271 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577147 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010212002804 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990115002256 1999-01-15 BIENNIAL STATEMENT 1999-01-01
940119002853 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930218002567 1993-02-18 BIENNIAL STATEMENT 1993-01-01
B734244-4 1989-01-27 CERTIFICATE OF INCORPORATION 1989-01-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State