Search icon

FOCUS ON PUBLICATIONS, LTD.

Company Details

Name: FOCUS ON PUBLICATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2002 (22 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 2820865
ZIP code: 28115
County: Suffolk
Place of Formation: New York
Address: 151 Burtons Barn Road, Mooresville, NC, United States, 28115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 Burtons Barn Road, Mooresville, NC, United States, 28115

Chief Executive Officer

Name Role Address
RONNIE S SMITH Chief Executive Officer 151 BURTONS BARN ROAD, MOORESVILLE, NC, United States, 28115

History

Start date End date Type Value
2023-08-20 2023-08-20 Address 151 BURTONS BARN ROAD, MOORESVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2023-08-20 2023-08-20 Address 1015 OLD TOWN RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 151 BURTONS BARN ROAD, MOORESVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1015 OLD TOWN RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-08-20 Address 151 BURTONS BARN ROAD, MOORESVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-20 Address 1015 OLD TOWN RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-08-20 Address 151 Burtons Barn Road, Mooresville, NC, 28115, USA (Type of address: Service of Process)
2006-10-06 2023-06-07 Address 1015 OLD TOWN RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2002-10-09 2023-06-07 Address 1015 OLD TOWN ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230820000111 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
230607002547 2023-06-07 BIENNIAL STATEMENT 2022-10-01
180521000767 2018-05-21 CERTIFICATE OF AMENDMENT 2018-05-21
121109006258 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101116002569 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081008002679 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061006002620 2006-10-06 BIENNIAL STATEMENT 2006-10-01
021009000104 2002-10-09 CERTIFICATE OF INCORPORATION 2002-10-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State