CAMBRIDGE COMPANIONS, LLC

Name: | CAMBRIDGE COMPANIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 1998 (27 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 2298566 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2013-02-05 | Address | 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-06-18 | 2013-02-05 | Address | 830 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2002-06-18 | 2006-10-05 | Address | 830 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-07-23 | 2002-06-18 | Address | ATTN: LAWRENCE I. SOSNOW, 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-09-17 | 1999-07-23 | Address | ATTN:LAWRENCE I. SOSNOW, 850 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150512000571 | 2015-05-12 | CERTIFICATE OF MERGER | 2015-06-01 |
140902006931 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130205000106 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
121211002382 | 2012-12-11 | BIENNIAL STATEMENT | 2012-09-01 |
101005002486 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State