Search icon

CAMBRIDGE IN AMERICA

Company Details

Name: CAMBRIDGE IN AMERICA
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643469
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE IN AMERICA 2023 526071299 2024-02-20 CAMBRIDGE IN AMERICA 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS FL 7, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2024-02-20
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2024-02-20
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2022 526071299 2023-02-22 CAMBRIDGE IN AMERICA 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS FL 17, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2023-02-22
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2023-02-22
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2021 526071299 2022-03-09 CAMBRIDGE IN AMERICA 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 17TH FL, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2022-03-09
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2020 526071299 2021-02-23 CAMBRIDGE IN AMERICA 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 17TH FL, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2021-02-23
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2021-02-23
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2019 526071299 2020-02-25 CAMBRIDGE IN AMERICA 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 17TH FL, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2020-02-25
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2018 526071299 2019-10-16 CAMBRIDGE IN AMERICA 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840967
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 17TH FL, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2017 526071299 2018-02-16 CAMBRIDGE IN AMERICA 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840967
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS FL 17, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2016 526071299 2017-05-11 CAMBRIDGE IN AMERICA 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840967
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS FL 17, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing LILIYA PANKO
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA RETIREMENT PLAN 2015 526071299 2016-06-21 CAMBRIDGE IN AMERICA 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS FL 17, NEW YORK, NY, 100366700

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing LILIYA PANKO
CAMBRIDGE IN AMERICA 2014 526071299 2015-03-06 CAMBRIDGE IN AMERICA 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 2129840960
Plan sponsor’s address 292 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-06
Name of individual signing LILIYA PANKO

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124000346 2020-01-24 CERTIFICATE OF CHANGE 2020-01-24
SR-33488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33489 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
010525000878 2001-05-25 APPLICATION OF AUTHORITY 2001-05-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State