Name: | CAMBRIDGE ACQUISITIONS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Mar 1988 (37 years ago) |
Entity Number: | 1240952 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-25 | 2012-09-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-25 | 2012-09-25 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1988-03-04 | 2005-07-25 | Address | 240 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85510 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-85511 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120925000789 | 2012-09-25 | CERTIFICATE OF CHANGE | 2012-09-25 |
120910000449 | 2012-09-10 | CERTIFICATE OF CHANGE | 2012-09-10 |
050725000983 | 2005-07-25 | CERTIFICATE OF CHANGE | 2005-07-25 |
B610695-17 | 1988-03-04 | APPLICATION OF AUTHORITY | 1988-03-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State