Name: | FOCUS TECH SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2008 (17 years ago) |
Entity Number: | 3623806 |
ZIP code: | 30518 |
County: | Bronx |
Place of Formation: | Georgia |
Foreign Legal Name: | TECH SYSTEMS INC. |
Fictitious Name: | FOCUS TECH SYSTEMS |
Address: | 4942 Summer Oak Drive Buford, GA 30518, SUITE 100, Buford, NY, United States, 30518 |
Principal Address: | 4942 SUMMER OAK DR, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4942 Summer Oak Drive Buford, GA 30518, SUITE 100, Buford, NY, United States, 30518 |
Name | Role | Address |
---|---|---|
DARRYL KEELER | Chief Executive Officer | 4942 SUMMER OAK DR, BUFORD, GA, United States, 30518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 4942 SUMMER OAK DR, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-11 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-02 | 2024-01-11 | Address | 4942 SUMMER OAK DR, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2015-09-17 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-17 | 2018-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-05 | 2018-01-02 | Address | 3400 CORPORATE WAY, SUITE F, DULUTH, GA, 30096, USA (Type of address: Principal Executive Office) |
2010-02-05 | 2018-01-02 | Address | 10155 KINROSS ROAD, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2015-09-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-29 | 2015-09-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002784 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220104002970 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060581 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006048 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006018 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
150917000109 | 2015-09-17 | CERTIFICATE OF CHANGE | 2015-09-17 |
140110006597 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
120309002833 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100205002748 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080129000108 | 2008-01-29 | APPLICATION OF AUTHORITY | 2008-01-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State