Name: | CAMBRIDGE SILVERSMITHS LTD., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 1929990 |
ZIP code: | 07058 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 340 Changebridge Road Building 200, Montville, NJ, United States, 07058 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER FREEMAN | DOS Process Agent | 340 Changebridge Road Building 200, Montville, NJ, United States, 07058 |
Name | Role | Address |
---|---|---|
ROGER D. FREEMAN | Chief Executive Officer | 340 CHANGEBRIDGE ROAD BUILDING 200, MONTVILLE, NJ, United States, 07058 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-23 | 2022-09-23 | Address | 340 CHANGEBRIDGE ROAD BUILDING 200, MONTVILLE, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2022-09-23 | Address | 116 LEHIGH DRIVE, FAIRFIELD, NJ, 07004, 3013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923001495 | 2022-09-22 | CERTIFICATE OF TERMINATION | 2022-09-22 |
220329002806 | 2022-03-29 | BIENNIAL STATEMENT | 2021-06-01 |
SR-22928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110627002429 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State