Search icon

FOCUS WORKSHOPS INC.

Company Details

Name: FOCUS WORKSHOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1999 (26 years ago)
Date of dissolution: 21 Aug 2021
Entity Number: 2340317
ZIP code: 10025
County: Westchester
Place of Formation: New York
Address: PAULA KAMINER, 176 WEST 94TH ST, APT 6D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK KAMINER Chief Executive Officer 176 WEST 94TH ST, APT 6D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
JACK KAMINER DOS Process Agent PAULA KAMINER, 176 WEST 94TH ST, APT 6D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2013-01-31 2022-04-03 Address 176 WEST 94TH ST, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-01-31 2022-04-03 Address PAULA KAMINER, 176 WEST 94TH ST, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-01-15 2013-01-31 Address PAULA KAMINER, 176 WEST 94TH STREET APT 6D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-01-15 2013-01-31 Address 176 W 94TH STREET, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-15 2013-01-31 Address PAULA KAMINER, 176 WEST 94TH STREET APT 6D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220403000496 2021-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-21
150202008109 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130131002098 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110120002851 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090115002920 2009-01-15 BIENNIAL STATEMENT 2009-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State