Name: | CAMBRIDGE PETROLEUM HEADQUARTERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2002 (23 years ago) |
Entity Number: | 2719503 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-15 | 2002-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-01-15 | 2002-08-01 | Address | 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110314000737 | 2011-03-14 | CERTIFICATE OF AMENDMENT | 2011-03-14 |
100219002420 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080212002484 | 2008-02-12 | BIENNIAL STATEMENT | 2008-01-01 |
060119002262 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040206002239 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020801000602 | 2002-08-01 | CERTIFICATE OF CHANGE | 2002-08-01 |
020115000843 | 2002-01-15 | APPLICATION OF AUTHORITY | 2002-01-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State