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 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM L TROXLER | Chief Executive Officer | 9050 EXECUTIVE PARK DRIVE, STE A202, KNOXVILLE, TN, United States, 37923 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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