Name: | FOCUS FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1994 (31 years ago) |
Entity Number: | 1866748 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 283 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
JOSEPH POLUNSKY | Chief Executive Officer | 1519 LUDDINGTON RD, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2012-11-15 | Address | 283 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2012-11-15 | Address | 283 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1996-11-08 | 2012-11-15 | Address | 1519 LUDDINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1996-11-08 | 2000-11-17 | Address | 1519 LUDDINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1996-11-08 | 2000-11-17 | Address | 1519 LUDDINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106006470 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121115002027 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101103002269 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081027002554 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061020002420 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State