CAMBIUM USA, INC.

Name: | CAMBIUM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2003 (22 years ago) |
Entity Number: | 2974609 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 595 MADISON AVENUE, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSE AROZAMENA | DOS Process Agent | 595 MADISON AVENUE, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSE AROZAMENA | Chief Executive Officer | 595 MADISON AVENUE, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2015-03-26 | Address | 721 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-24 | 2015-03-26 | Address | 721 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-11-24 | 2015-03-26 | Address | 721 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2009-11-24 | Address | C/O WIGGIN & DANA, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-11-15 | 2009-11-24 | Address | C/O WIGGIN & DANA, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150326006112 | 2015-03-26 | BIENNIAL STATEMENT | 2013-11-01 |
091124002757 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071115002823 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060123002012 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
031107000008 | 2003-11-07 | APPLICATION OF AUTHORITY | 2003-11-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State