Name: | CAMBRIDGE LAND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1596065 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN NATHAN STAMBOULI, 430 PARK AVENUE SUITE 600, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CAMBRIDGE PROPERTIES ASSOCIATES, INC. | DOS Process Agent | ATTN NATHAN STAMBOULI, 430 PARK AVENUE SUITE 600, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-02 | 1992-04-10 | Name | CAMBRIDGE ASSOCIATES REALTY, INC. |
1991-12-13 | 1992-04-02 | Name | CAMBRIDGE PROPERTIES ASSOCIATES, INC. |
1991-12-13 | 1991-12-26 | Address | ATTN: NATHAN STAMBOULI, 450 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1170809 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
920410000160 | 1992-04-10 | CERTIFICATE OF AMENDMENT | 1992-04-10 |
920402000167 | 1992-04-02 | CERTIFICATE OF AMENDMENT | 1992-04-02 |
911226000276 | 1991-12-26 | CERTIFICATE OF CHANGE | 1991-12-26 |
911213000034 | 1991-12-13 | CERTIFICATE OF INCORPORATION | 1991-12-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State