Name: | CAMBRIDGE U.S., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1625427 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 226A WASHINGTON AVE, FORT LEE, NJ, United States, 07024 |
Address: | 1270 BROADWAY PH, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONG LAG LEE | Chief Executive Officer | 7 BLUEFIELD AVE, HARRINGTON PARK, NJ, United States, 07640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY PH, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2000-05-08 | Address | 39 CANTERBURY RD, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2000-05-08 | Address | 403 TIMBEROAKS RD, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1996-05-10 | Address | 104 SECOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1996-05-10 | Address | 528 2ND STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2000-05-08 | Address | 1270 BROADWAY, PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-04-01 | 1993-06-30 | Address | HOFHEIMER GARTLIR & GROSS, 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010328000886 | 2001-03-28 | CERTIFICATE OF DISSOLUTION | 2001-03-28 |
000508002580 | 2000-05-08 | BIENNIAL STATEMENT | 2000-04-01 |
960510002030 | 1996-05-10 | BIENNIAL STATEMENT | 1996-04-01 |
930630002249 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
920602000328 | 1992-06-02 | CERTIFICATE OF AMENDMENT | 1992-06-02 |
920401000364 | 1992-04-01 | CERTIFICATE OF INCORPORATION | 1992-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State