CAMBRIDGE-HANOVER, INC.

Name: | CAMBRIDGE-HANOVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2002 (23 years ago) |
Entity Number: | 2755947 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 318 WEST 138TH STREET,, SUITE 2R, NEW YORK, NY, United States, 10430 |
Address: | 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
GREGORY LEWIN | Agent | 318 WEST 138TH STREET, NEW YORK, NY, 10030 |
Name | Role | Address |
---|---|---|
ERROL WALTERS | Chief Executive Officer | 741 SAINT OUEN ST, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-05-03 | Address | 741 SAINT OUEN ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 741 SAINT OCEAN ST., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-05-03 | Address | 318 WEST 138TH STREET, NEW YORK, NY, 10030, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003682 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
231020002607 | 2023-09-29 | CERTIFICATE OF AMENDMENT | 2023-09-29 |
220713003211 | 2022-07-13 | BIENNIAL STATEMENT | 2022-04-01 |
200803002010 | 2020-08-03 | BIENNIAL STATEMENT | 2020-04-01 |
190326002021 | 2019-03-26 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State