Search icon

CAMBIUM USA, INC.

Company Details

Name: CAMBIUM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 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

DOS Process Agent

Name Role Address
JOSE AROZAMENA DOS Process Agent 595 MADISON AVENUE, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSE AROZAMENA Chief Executive Officer 595 MADISON AVENUE, 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

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)
2007-11-15 2009-11-24 Address 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-23 2007-11-15 Address C/O WIGGIN & DANA, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-01-23 2007-11-15 Address C/O WIGGIN & DANA, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-11-07 2007-11-15 Address 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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

Date of last update: 05 Feb 2025

Sources: New York Secretary of State