Search icon

CAMBRIDGE INTEGRATED SERVICES GROUP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER D JOHNSON Chief Executive Officer 123 N WACKER DR, CHICAGO, IL, United States, 60606

History

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)

Filings

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