Search icon

DEEP FOCUS, INC.

Company Details

Name: DEEP FOCUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3012878
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 460 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KASHA CACY Chief Executive Officer 460 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 460 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-04-01 2025-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-01 2025-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-04 2016-04-01 Address 1740 BROADWAY 3RD FLR, NEW YORK, NY, 10019, 1142, USA (Type of address: Service of Process)
2014-09-04 2025-04-30 Address 460 PARK AVE SOUTH 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430022888 2025-04-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-04-29
220219000546 2022-02-19 BIENNIAL STATEMENT 2022-02-19
200204060950 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006400 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160512006272 2016-05-12 BIENNIAL STATEMENT 2016-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State