FOCUS ELECTRONICS, INC.

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
Name | Role | Address |
---|---|---|
FOCUS ELECTRONICS, INC. | DOS Process Agent | 1313 45TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
NAOMI SINGER | Chief Executive Officer | 1313 45TH STREET, BROOKLYN, NY, United States, 11219 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State