Name: | CAMBRIDGE CAPITAL HOLDINGS ADVISERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1987 (37 years ago) |
Date of dissolution: | 14 Feb 2019 |
Entity Number: | 1207804 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 EAST 59TH STREET, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 477 MADISON AVE STE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 59TH STREET, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B NYE | Chief Executive Officer | 477 MADISON AVE STE 1600, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2019-02-14 | Address | 477 MADISON AVE STE 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-11 | 2001-11-14 | Address | 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2001-11-14 | Address | 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2001-11-14 | Address | 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1987-10-09 | 1992-12-11 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214000108 | 2019-02-14 | SURRENDER OF AUTHORITY | 2019-02-14 |
080502002179 | 2008-05-02 | BIENNIAL STATEMENT | 2007-10-01 |
011114002792 | 2001-11-14 | BIENNIAL STATEMENT | 2001-10-01 |
991021002730 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971020002351 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
931022002563 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921211002441 | 1992-12-11 | BIENNIAL STATEMENT | 1992-10-01 |
B553030-4 | 1987-10-09 | APPLICATION OF AUTHORITY | 1987-10-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State