Name: | CAMBRIDGE CAPITAL HOLDINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1987 (38 years ago) |
Date of dissolution: | 12 May 2017 |
Entity Number: | 1137363 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 FIFTH AVE, SUITE 2800, NEW YORK, NY, United States, 10153 |
Address: | 477 MADISON AVENUE STE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 MADISON AVENUE STE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B NYE | Chief Executive Officer | 767 FIFTH AVE, STE 2800, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 2017-05-12 | Address | 767 5TH AVENUE, SUITE 2800, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1987-01-16 | 1994-01-13 | Address | SUITE 2800, 767FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170512000226 | 2017-05-12 | SURRENDER OF AUTHORITY | 2017-05-12 |
010220002431 | 2001-02-20 | BIENNIAL STATEMENT | 2001-01-01 |
990414002182 | 1999-04-14 | BIENNIAL STATEMENT | 1999-01-01 |
970408002382 | 1997-04-08 | BIENNIAL STATEMENT | 1997-01-01 |
940113003038 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930223002817 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
B447140-4 | 1987-01-16 | APPLICATION OF AUTHORITY | 1987-01-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State