Name: | GREG SBORDONE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 2118655 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 836 70TH ST, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG SBORDONE | Chief Executive Officer | 836 70TH ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 836 70TH ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-03 | 2001-10-12 | Address | 836 70TH ST, BROOKLYN, NY, 11228, 1013, USA (Type of address: Principal Executive Office) |
1997-03-04 | 1999-05-03 | Address | 836 70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000300 | 2008-08-14 | CERTIFICATE OF DISSOLUTION | 2008-08-14 |
070514002505 | 2007-05-14 | BIENNIAL STATEMENT | 2007-03-01 |
030414002883 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
011012002357 | 2001-10-12 | BIENNIAL STATEMENT | 2001-03-01 |
990503002634 | 1999-05-03 | BIENNIAL STATEMENT | 1999-03-01 |
970304000021 | 1997-03-04 | CERTIFICATE OF INCORPORATION | 1997-03-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State