CAMBRIDGE-LEE INDUSTRIES, INC.

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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
A HERRANZ | Chief Executive Officer | REFORMA 2608, 21ST FLOOR, LOMAS ALTAS, Mexico, DF119-50 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State