Search icon

SYSTRA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYSTRA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (19 years ago)
Entity Number: 3433952
ZIP code: 07003
County: Essex
Place of Formation: New Jersey
Address: 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, United States, 07003
Principal Address: 60 Broad Street, 34th Floor, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
SYSTRA USA, INC. DOS Process Agent 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, United States, 07003

Chief Executive Officer

Name Role Address
JOSEPH BONSIGNORE Chief Executive Officer 60 BROAD STREET, 34TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 60 BROAD STREET, 34TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-04 Address 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-04 Address 400 BROADACRES DRIVE, SUITE 105, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104003652 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221109000252 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201106060734 2020-11-06 BIENNIAL STATEMENT 2020-11-01
SR-45147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006474 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State