Search icon

SYSTEM BUILDERS CORP. OF NEW JERSEY

Company claim

Is this your business?

Get access!

Company Details

Name: SYSTEM BUILDERS CORP. OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1346825
ZIP code: 07927
County: New York
Place of Formation: New Jersey
Address: 3 WING DR, STE 225, CEDAR KNOLLS, NJ, United States, 07927

DOS Process Agent

Name Role Address
DENNIS LOMBREGLIA DOS Process Agent 3 WING DR, STE 225, CEDAR KNOLLS, NJ, United States, 07927

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DENNIS LOMBREGLIA Chief Executive Officer 3 WING DR, STE 225, CEDAR KNOLLS, NJ, United States, 07927

History

Start date End date Type Value
1997-05-28 1999-06-01 Address DENNIS C GUSKY, 3 WING DR STE 225, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Principal Executive Office)
1997-05-28 1999-06-01 Address DENNIS C GUSKY, 3 WING DR STE 225, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Service of Process)
1997-05-28 1999-06-01 Address 3 WING DR, STE 225, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
1992-11-24 1997-05-28 Address 112 COUNTRY CREEK CT, BALLWIN, MO, 63011, USA (Type of address: Chief Executive Officer)
1992-11-24 1997-05-28 Address 2001 RT 46 WATERVIEW PLAZA, STE 101, PARSIPPANY, NJ, 07054, 1315, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1735863 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010420002176 2001-04-20 BIENNIAL STATEMENT 2001-04-01
991208000887 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08
990601002024 1999-06-01 BIENNIAL STATEMENT 1999-04-01
970528002205 1997-05-28 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State