Search icon

CAMBRIDGE AUTO LEASING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
JAMES J GRUBA Chief Executive Officer 2 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645

History

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)

Filings

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