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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 Burtons Barn Road, Mooresville, NC, United States, 28115 |
Name | Role | Address |
---|---|---|
RONNIE S SMITH | Chief Executive Officer | 151 BURTONS BARN ROAD, MOORESVILLE, NC, United States, 28115 |
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) |
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