-
Home Page
›
-
Counties
›
-
Bronx
›
-
10463
›
-
CAMBRIDGE REALTY, L.L.C.
Company Details
Name: |
CAMBRIDGE REALTY, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 May 1997 (28 years ago)
|
Entity Number: |
2141957 |
ZIP code: |
10463
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
4641 GROSVENOR AVE, BRONX, NY, United States, 10463 |
DOS Process Agent
Name |
Role |
Address |
MITCHELL SPAISER
|
DOS Process Agent
|
4641 GROSVENOR AVE, BRONX, NY, United States, 10463
|
History
Start date |
End date |
Type |
Value |
2007-05-09
|
2009-04-29
|
Address
|
4641 GROSVENOR AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
|
1997-05-09
|
2007-05-09
|
Address
|
2727 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110527002673
|
2011-05-27
|
BIENNIAL STATEMENT
|
2011-05-01
|
090429002991
|
2009-04-29
|
BIENNIAL STATEMENT
|
2009-05-01
|
070509002500
|
2007-05-09
|
BIENNIAL STATEMENT
|
2007-05-01
|
050518002565
|
2005-05-18
|
BIENNIAL STATEMENT
|
2005-05-01
|
030520002334
|
2003-05-20
|
BIENNIAL STATEMENT
|
2003-05-01
|
010605002036
|
2001-06-05
|
BIENNIAL STATEMENT
|
2001-05-01
|
990429002127
|
1999-04-29
|
BIENNIAL STATEMENT
|
1999-05-01
|
971203000099
|
1997-12-03
|
AFFIDAVIT OF PUBLICATION
|
1997-12-03
|
971203000098
|
1997-12-03
|
AFFIDAVIT OF PUBLICATION
|
1997-12-03
|
970509000495
|
1997-05-09
|
ARTICLES OF ORGANIZATION
|
1997-05-09
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State