CAMBRIDGE SYSTEMATICS, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRADFORD W. WRIGHT | Chief Executive Officer | 101 STATION LANDING, SUITE 410, MEDFORD, MA, United States, 02155 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State