THE VILLAGE STORE OF CAMBRIDGE, LTD.

Name: | THE VILLAGE STORE OF CAMBRIDGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 1653496 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | C/O HUBBARD HALL PROJECTS, INC, 25 E. MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZY GEDNEY | Chief Executive Officer | THE VILLAGE STORE OF CAMBRIDGE, 25 E. MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE VILLAGE STORE OF CAMBRIDGE, LTD | DOS Process Agent | C/O HUBBARD HALL PROJECTS, INC, 25 E. MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 2016-07-27 | Address | 25 E. MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2014-07-31 | Address | 20 AVE A, CAMBRIDGE, NH, 12816, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2010-10-19 | Address | 812 KING RD, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2016-07-27 | Address | 25 E MAIN, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2000-07-20 | 2016-07-27 | Address | 25 E MAIN, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001544 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
160727006085 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140731006356 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120727006096 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
101019002642 | 2010-10-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State