Name: | CAMBRIA ACADEMY GIFTED, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1989 (36 years ago) |
Entity Number: | 1388106 |
ZIP code: | 11411 |
County: | Queens |
Place of Formation: | New York |
Address: | 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Contact Details
Phone +1 718-341-1991
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEREE PALMER | Chief Executive Officer | 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
CAMBRIA ACADEMY GIFTED, LTD. | DOS Process Agent | 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2021-06-08 | Address | 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
2008-01-31 | 2017-12-19 | Address | 78 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2017-12-19 | Address | 233-10 LINDEN BOULEVARD, QUEENS, NY, 11411, USA (Type of address: Service of Process) |
2008-01-31 | 2017-12-19 | Address | 78 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2006-12-21 | 2008-01-31 | Address | 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060937 | 2021-06-08 | BIENNIAL STATEMENT | 2019-09-01 |
171219002008 | 2017-12-19 | BIENNIAL STATEMENT | 2017-09-01 |
080131002475 | 2008-01-31 | BIENNIAL STATEMENT | 2007-09-01 |
061221002021 | 2006-12-21 | BIENNIAL STATEMENT | 2005-09-01 |
061030000573 | 2006-10-30 | CERTIFICATE OF AMENDMENT | 2006-10-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State