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
Name | Role | Address |
---|---|---|
EILEEN M BRUNNER | Chief Executive Officer | 150 PRIMROSE LANE, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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