Name: | CAMBRIDGE LIFE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412180 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B LEHRER | Chief Executive Officer | 875 AVE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD B LEHRER | DOS Process Agent | 875 AVE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-05 | 2004-02-24 | Address | 9 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002194 | 2014-06-03 | BIENNIAL STATEMENT | 2014-01-01 |
120323002799 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100316002549 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080102002968 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060131002888 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State