Name: | FOCUS CAMERA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1984 (41 years ago) |
Entity Number: | 945802 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 905 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-871-7669
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE BERKOWITZ | Chief Executive Officer | 905 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 905 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0899554-DCA | Inactive | Business | 1994-12-20 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 2002-09-16 | Address | 4419 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-09-17 | Address | 4419 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2002-09-16 | Address | 4419 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-06-15 | 2002-09-16 | Address | 4419 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1984-09-25 | 1993-06-15 | Address | 4417 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180917006170 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160920006365 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140917006495 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121010002161 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
080905002591 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
135105 | PL VIO | INVOICED | 2011-03-09 | 500 | PL - Padlock Violation |
135106 | APPEAL | INVOICED | 2010-11-09 | 25 | Appeal Filing Fee |
1345672 | RENEWAL | INVOICED | 2002-12-13 | 340 | Electronics Store Renewal |
1345668 | RENEWAL | INVOICED | 2000-11-13 | 340 | Electronics Store Renewal |
1345669 | RENEWAL | INVOICED | 1998-12-29 | 340 | Electronics Store Renewal |
1345670 | RENEWAL | INVOICED | 1996-10-24 | 340 | Electronics Store Renewal |
1345671 | RENEWAL | INVOICED | 1995-01-13 | 340 | Electronics Store Renewal |
224497 | LL VIO | INVOICED | 1994-03-21 | 475 | LL - License Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State