Search icon

CAMBRIDGE U.S., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
DONG LAG LEE Chief Executive Officer 7 BLUEFIELD AVE, HARRINGTON PARK, NJ, United States, 07640

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY PH, NEW YORK, NY, United States, 10001

History

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)

Filings

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