CAMBRIA CONSULTING, INC.

Name: | CAMBRIA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1994 (31 years ago) |
Entity Number: | 1796282 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 225 Franklin St, Ste 1200, BOSTON, MA, United States, 02110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DON SAPIENZA , PRESIDENT | Chief Executive Officer | 353 N CLARK ST STE 4200, 12TH FL, CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 353 N CLARK ST STE 4200, 12TH FL, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 353 N CLARK ST STE 4200, 12TH FL, CHICAGO, IL, 60654, 3479, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-14 | Address | 353 N CLARK ST STE 4200, 12TH FL, CHICAGO, IL, 60654, 3479, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000985 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220317002333 | 2022-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
200204062179 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-85841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State