Search icon

EB NETWORKS, INC.

Company Details

Entity Name: EB NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 05 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: F00000001685
FEI/EIN Number 52-2208456
Address: 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054
Mail Address: 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
CASSESE, JOHN J Chief Executive Officer 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495

President

Name Role Address
LUCCIOLA, MICHAEL President 72 EAGLE ROCK AVE., EAST HANOVER, NJ 07936

Vice President

Name Role Address
MURPHY, WILLIAM J Vice President 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495

Treasurer

Name Role Address
MURPHY, WILLIAM J Treasurer 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495

Director

Name Role Address
MURPHY, WILLIAM J Director 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495

Assistant Secretary

Name Role Address
SHEA, MICHAEL J Assistant Secretary 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ 07046-1495

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-05 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2001-04-23 119 CHERRY HILL ROAD, PARSIPPANY, NJ 07054 No data

Documents

Name Date
Withdrawal 2004-04-05
ANNUAL REPORT 2001-04-23
Foreign Profit 2000-03-27

Date of last update: 31 Jan 2025

Sources: Florida Department of State