FIRST CAMBRIDGE REALTY CORP.

Name: | FIRST CAMBRIDGE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1996 (29 years ago) |
Entity Number: | 2088038 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3600 FIELDSTON ROAD #2B, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. GUIBAS | DOS Process Agent | 3600 FIELDSTON ROAD #2B, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
JOHN C. GUIBAS | Chief Executive Officer | 3600 FIELDSTON ROAD #2B, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2008-10-27 | Address | 3600 FIELDSTON ROAD / #2B, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2006-10-31 | 2008-10-27 | Address | 3600 FIELDSTON ROAD / #2B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2008-10-27 | Address | 3600 FIELDSTON ROAD / #2B, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2002-11-05 | 2006-10-31 | Address | 3600 FIELDSTON RD #2B, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2002-11-05 | 2006-10-31 | Address | 3600 FIELDSTON RD #2B, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006283 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006338 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006316 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101105002335 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081027002754 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State