Name: | CAMBRIDGE CAPITAL GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 1995 (30 years ago) |
Entity Number: | 1887381 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-23 | 1997-05-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1995-01-23 | 1997-06-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970606000608 | 1997-06-06 | CERTIFICATE OF CHANGE | 1997-06-06 |
970506000777 | 1997-05-06 | CERTIFICATE OF CHANGE | 1997-05-06 |
950417000528 | 1995-04-17 | AFFIDAVIT OF PUBLICATION | 1995-04-17 |
950417000529 | 1995-04-17 | AFFIDAVIT OF PUBLICATION | 1995-04-17 |
950123000305 | 1995-01-23 | ARTICLES OF ORGANIZATION | 1995-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State