Search icon

FOCUS ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOCUS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1970 (55 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 292103
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-871-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOCUS ELECTRONICS, INC. DOS Process Agent 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
NAOMI SINGER Chief Executive Officer 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1028395-DCA Inactive Business 2000-03-08 2016-06-30
0965065-DCA Inactive Business 1997-06-27 2016-12-31

History

Start date End date Type Value
2014-07-03 2023-03-24 Address 1313 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-07-03 2023-03-24 Address 1313 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003445 2022-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-15
160809006279 2016-08-09 BIENNIAL STATEMENT 2016-06-01
140703006404 2014-07-03 BIENNIAL STATEMENT 2014-06-01
120821002625 2012-08-21 BIENNIAL STATEMENT 2012-06-01
080612002817 2008-06-12 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1923266 RENEWAL INVOICED 2014-12-24 340 Electronics Store Renewal
1923204 LICENSE REPL CREDITED 2014-12-24 15 License Replacement Fee
1726525 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
212668 LL VIO INVOICED 2013-09-05 50 LL - License Violation
212669 LL VIO INVOICED 2013-09-05 300 LL - License Violation
1420141 RENEWAL INVOICED 2012-12-17 340 Electronics Store Renewal
379786 RENEWAL INVOICED 2012-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420142 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
379787 RENEWAL INVOICED 2010-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420143 RENEWAL INVOICED 2009-01-27 340 Electronics Store Renewal

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132309SU0039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3672.00
Base And Exercised Options Value:
3672.00
Base And All Options Value:
3672.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-12-10
Naics Code:
443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product Or Service Code:
5820: RADIO TV EQ EXCEPT AIRBORNE
Procurement Instrument Identifier:
V630F85603
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
55.60
Base And Exercised Options Value:
55.60
Base And All Options Value:
55.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-17
Description:
AA BATTERIES
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State