Search icon

CAMBRIDGE-LEE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE-LEE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1711039
ZIP code: 10011
County: Monroe
Place of Formation: Massachusetts
Principal Address: RT 61 NORTH, PO BOX 14026, READING, PA, United States, 19612
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
A HERRANZ Chief Executive Officer REFORMA 2608, 21ST FLOOR, LOMAS ALTAS, Mexico, DF119-50

History

Start date End date Type Value
2003-04-04 2005-06-14 Address 86 TUBE DRIVE, READING, PA, 19605, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-05-17 Address RTE 61 NORTH, PO BOX 14026, READING, PA, 19612, 4026, USA (Type of address: Principal Executive Office)
1997-05-02 2003-04-04 Address 500 LINCOLN ST, BOSTON, MA, 02134, 1553, USA (Type of address: Chief Executive Officer)
1997-05-02 1999-05-05 Address 500 LINCOLN ST, BOSTON, MA, 02134, 1553, USA (Type of address: Principal Executive Office)
1997-05-02 2001-05-17 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128281 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110510002317 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090410002046 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070430002406 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050614002226 2005-06-14 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State