Search icon

FOCUSVISION WORLDWIDE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEVIN J. ANDERSON Chief Executive Officer 1173 IGNITION DRIVE, SOUTH BEND, IN, United States, 46601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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