Name: | CAMBRIDGE AUTO LEASING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1607166 |
ZIP code: | 07645 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 2 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
JAMES J GRUBA | Chief Executive Officer | 2 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-29 | 1994-02-17 | Address | 2 KINDERKAMACK ROAD, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128456 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
940217002197 | 1994-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
930127002878 | 1993-01-27 | BIENNIAL STATEMENT | 1993-01-01 |
920129000302 | 1992-01-29 | APPLICATION OF AUTHORITY | 1992-01-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State