Search icon

CAMBRIDGE INTERNATIONAL PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE INTERNATIONAL PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1989 (36 years ago)
Date of dissolution: 18 Mar 2014
Entity Number: 1341680
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 780 3RD AVE., 7TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN H. TEMPLE Chief Executive Officer 780 3RD AVE., 7TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133501162
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-05 2013-04-10 Address 780 3RD AVE., 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-10-12 2014-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2014-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-19 2011-05-05 Address 780 3RD AVE., 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140318000604 2014-03-18 SURRENDER OF AUTHORITY 2014-03-18
130410006565 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110505002997 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090409003061 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State