Name: | FOCUSED ARTWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2022 (3 years ago) |
Entity Number: | 6451586 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HG2YFDYCK7G9 | 2024-05-18 | 20 BOGARDUS PL APT 3A, NEW YORK, NY, 10040, 2339, USA | 20 BOGARDUS PLACE APT 3A, NEW YORK, NY, 10040, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.FocusedArtworks.com |
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-02 |
Initial Registration Date | 2023-03-31 |
Entity Start Date | 2022-04-12 |
Fiscal Year End Close Date | Dec 22 |
Service Classifications
NAICS Codes | 423910, 458110, 711211 |
Product and Service Codes | 8415 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY ROSARIO |
Role | CEO |
Address | 20 BOGARDUS PLACE APT 3A, NEW YORK, NY, 10040, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY DIANA ROSARIO |
Role | CEO |
Address | 20 BOGARDUS PLACE APT 3A, NEW YORK, NY, 10040, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-29 | 2022-09-30 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-29 | 2022-09-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-07 | 2022-07-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-07 | 2022-07-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000097 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220930009992 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018919 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220729001975 | 2022-07-28 | CERTIFICATE OF PUBLICATION | 2022-07-28 |
220607000682 | 2022-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-06 |
220406001575 | 2022-04-06 | ARTICLES OF ORGANIZATION | 2022-04-06 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State