Name: | CAMBRIDGE SETTLEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1985 (40 years ago) |
Date of dissolution: | 09 Jul 2004 |
Branch of: | CAMBRIDGE SETTLEMENT SERVICES, INC., Minnesota (Company Number 42ede27e-bad4-e011-a886-001ec94ffe7f) |
Entity Number: | 1036038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 200 EAST RANDOLPH DR 4TH FL, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRACEY A CARRAGHER | Chief Executive Officer | 200 E RANDOLPH STREET, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-13 | 2003-10-20 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
2001-11-13 | 2003-10-20 | Address | 200 EAST RANDOLPH DR 4TH FL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2001-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-02-04 | 2001-10-17 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process) |
2000-02-04 | 2001-10-17 | Address | TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040709000526 | 2004-07-09 | CERTIFICATE OF TERMINATION | 2004-07-09 |
031020002323 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
031016000858 | 2003-10-16 | CERTIFICATE OF AMENDMENT | 2003-10-16 |
011113002538 | 2001-11-13 | BIENNIAL STATEMENT | 2001-10-01 |
011017000105 | 2001-10-17 | CERTIFICATE OF CHANGE | 2001-10-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State