Search icon

CAMBRIDGE SYSTEMATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE SYSTEMATICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314281
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 101 Station Landing, Suite 410, Medford, MA, United States, 02155

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRADFORD W. WRIGHT Chief Executive Officer 101 STATION LANDING, SUITE 410, MEDFORD, MA, United States, 02155

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 101 STATION LANDING, SUITE 410, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-04 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-02 2024-11-04 Address 101 STATION LANDING, SUITE 410, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2012-11-05 2018-11-02 Address 100 CAMBRIDGE PARK DRIVE, SUITE 400, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
2010-10-15 2012-11-05 Address 100 CAMBRIDGE PARK DRIVE, SUITE 400, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000015 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103001101 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201105061392 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006332 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006521 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State