Search icon

CAMBRIDGE ACQUISITIONS L.P.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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