Search icon

1369 CAMBRIDGE ACQUISITION

Company Details

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

DOS Process Agent

Name Role Address
C/O STATUS CAPITAL LLC DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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