Name: | FOCUSVISION WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2007 (18 years ago) |
Entity Number: | 3500953 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 River Park Place East, Suite 110, Fresno, CA, United States, 93720 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEVIN J. ANDERSON | Chief Executive Officer | 1173 IGNITION DRIVE, SOUTH BEND, IN, United States, 46601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 1266 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 1173 IGNITION DRIVE, SOUTH BEND, IN, 46601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-11 | 2023-04-26 | Address | 1266 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2007-04-09 | 2010-10-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426004410 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
SR-46567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46568 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131119006552 | 2013-11-19 | BIENNIAL STATEMENT | 2013-04-01 |
110418002106 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
101022000032 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
090511002068 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070409000501 | 2007-04-09 | APPLICATION OF AUTHORITY | 2007-04-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State