Search icon

DEVELOPMENT FOCUS INC.

Company Details

Name: DEVELOPMENT FOCUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588338
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEVELOPMENT FOCUS INC. DOS Process Agent 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERTO ORESTE ANTONIO BUSNELLI Chief Executive Officer DEVELOPMENT FOCUS INC., 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-06 2024-12-06 Address DEVELOPMENT FOCUS INC., 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-12-06 Address 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-12-05 2021-03-17 Address 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-12-05 2024-12-06 Address DEVELOPMENT FOCUS INC., 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-12-05 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000866 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221221000253 2022-12-21 BIENNIAL STATEMENT 2022-12-01
210317060593 2021-03-17 BIENNIAL STATEMENT 2020-12-01
181205006363 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006323 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State