Name: | CAMBRIDGE MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 15 Jan 2013 |
Entity Number: | 2574511 |
ZIP code: | 07452 |
County: | New York |
Place of Formation: | Delaware |
Address: | 266 HARRISTOWN RD, GLEN ROCK, NJ, United States, 07452 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 266 HARRISTOWN RD, GLEN ROCK, NJ, United States, 07452 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-12-05 | Address | 266 HARRISTOWN RD, SUITE 300, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2010-04-01 | 2010-11-17 | Address | 266 HARRISTOWN RD, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2006-12-01 | 2010-04-01 | Address | 27 WARREN ST 303, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2000-11-15 | 2006-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115000673 | 2013-01-15 | CERTIFICATE OF TERMINATION | 2013-01-15 |
121205002086 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101117003023 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
100401002734 | 2010-04-01 | BIENNIAL STATEMENT | 2008-11-01 |
061201002535 | 2006-12-01 | BIENNIAL STATEMENT | 2006-11-01 |
050124002145 | 2005-01-24 | BIENNIAL STATEMENT | 2004-11-01 |
021028002230 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001115000566 | 2000-11-15 | APPLICATION OF AUTHORITY | 2000-11-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State