CAMBEX HOLDINGS INC.

Name: | CAMBEX HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1991 (34 years ago) |
Entity Number: | 1567099 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 LAWRENCE AVE SUITE 307, SMITHTOWN, NY, United States, 11787 |
Address: | 77 BLEECKER STREET, SUITE 531, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S LIPSCHUTZ | Chief Executive Officer | 10 POINT RD, SOUTH NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 BLEECKER STREET, SUITE 531, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-26 | 2019-06-24 | Name | CAMBEX HOLDINGS LTD. |
2016-07-08 | 2018-03-26 | Name | CHL SERVICES INC. |
2005-10-12 | 2016-08-24 | Address | 10 POINT RD, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process) |
1999-09-22 | 2003-07-31 | Address | 22 LAWRENCE AVE, SUITE 307, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2005-10-12 | Address | 405 LEXINGTON AVE SUITE 2600, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000367 | 2019-06-24 | CERTIFICATE OF AMENDMENT | 2019-06-24 |
180326000247 | 2018-03-26 | CERTIFICATE OF AMENDMENT | 2018-03-26 |
160824000717 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
160708000125 | 2016-07-08 | CERTIFICATE OF AMENDMENT | 2016-07-08 |
110811002129 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State