Search icon

FOCUS ENVIRONMENTAL, INC.

Company Details

Name: FOCUS ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3586119
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9050 EXECUTIVE PARK DRIVE, STE A202, KNOXVILLE, TN, United States, 37923

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM L TROXLER Chief Executive Officer 9050 EXECUTIVE PARK DRIVE, STE A202, KNOXVILLE, TN, United States, 37923

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-03-28 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-28 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-14 2011-03-28 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-18 2009-10-14 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-29 2008-09-18 Address 225 WEST 43TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2051896 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110328000694 2011-03-28 CERTIFICATE OF CHANGE 2011-03-28
091014002528 2009-10-14 BIENNIAL STATEMENT 2009-10-01
080918000509 2008-09-18 CERTIFICATE OF CHANGE (BY AGENT) 2008-09-18
071029000295 2007-10-29 APPLICATION OF AUTHORITY 2007-10-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State