Name: | 1369 CAMBRIDGE ACQUISITION |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 3190595 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CAMBRIDGE ACQUISITION LLC |
Fictitious Name: | 1369 CAMBRIDGE ACQUISITION |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATUS CAPITAL LLC | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-08 | 2019-11-12 | Address | PO BOX 2300, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2005-04-13 | 2012-05-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-13 | 2009-05-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112001001 | 2019-11-12 | SURRENDER OF AUTHORITY | 2019-11-12 |
SR-90786 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130501002280 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
120521000626 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
110426002295 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090508002463 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
050413000366 | 2005-04-13 | APPLICATION OF AUTHORITY | 2005-04-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State