Name: | CAMBRIDGE HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1726753 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 831 LBJ FREEWAY, 420, DALLAS, TX, United States, 75251 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GILBERT BARTEAU | Chief Executive Officer | 8131 LBJ FREEWAY, 420, DALLAS, TX, United States, 75251 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1996-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359190 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
961206000217 | 1996-12-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-12-06 |
951107002101 | 1995-11-07 | BIENNIAL STATEMENT | 1995-05-01 |
930514000058 | 1993-05-14 | APPLICATION OF AUTHORITY | 1993-05-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State