Name: | FOCAL POINT OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1980 (45 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 638006 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1621 GENESEE ST, REAR, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE SEMERARO | Chief Executive Officer | 1621 GENESEE ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1621 GENESEE ST, REAR, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2004-07-20 | Address | 1621 GENESEE ST, UTICA, NY, 13501, 4732, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2004-07-20 | Address | 1621 GENESEE ST, UTICA, NY, 13501, 4732, USA (Type of address: Principal Executive Office) |
1998-06-24 | 2004-07-20 | Address | 1621 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1996-07-22 | 2002-07-09 | Address | 4040 CLEARY RD, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1996-07-22 | 2002-07-09 | Address | 4040 CLEARY RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130855 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080714002373 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060613002441 | 2006-06-13 | BIENNIAL STATEMENT | 2006-07-01 |
040720002647 | 2004-07-20 | BIENNIAL STATEMENT | 2004-07-01 |
020709002319 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State