Search icon

CAMBRIDGE PETROLEUM HEADQUARTERS LLC

Company Details

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

Agent

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

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
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)

Filings

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