Name: | CAMBRIDGE INTEGRATED SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1996 (28 years ago) |
Date of dissolution: | 02 Mar 2000 |
Entity Number: | 2070862 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 123 N WACKER DR, 13TH FL, LEGAL, CHICAGO, IL, United States, 60606 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER D JOHNSON | Chief Executive Officer | 123 N WACKER DR, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-01 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-01 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000302000412 | 2000-03-02 | CERTIFICATE OF TERMINATION | 2000-03-02 |
991112000944 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
981211000656 | 1998-12-11 | CERTIFICATE OF AMENDMENT | 1998-12-11 |
981021002254 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961001000492 | 1996-10-01 | APPLICATION OF AUTHORITY | 1996-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State