Name: | CAMBRIDGE JAMAICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2205073 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ETHAN H. LAZAC | Chief Executive Officer | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CAMBRIDGE MANAGEMENT & REALTY CORP. | DOS Process Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1761916 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020524002159 | 2002-05-24 | BIENNIAL STATEMENT | 2001-12-01 |
971204000457 | 1997-12-04 | CERTIFICATE OF INCORPORATION | 1997-12-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State