Search icon

CAMBEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1974 (51 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 337441
ZIP code: 02451
County: Dutchess
Place of Formation: Massachusetts
Address: 360 SECOND AVE, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 SECOND AVE, WALTHAM, MA, United States, 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOSEPH F KRUY Chief Executive Officer 360 SECOND AVE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
1999-10-12 2000-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-02 2000-04-05 Address 360 SECOND AVENUE, WALTHAM, MA, 02154, USA (Type of address: Chief Executive Officer)
1993-04-02 2000-04-05 Address 360 SECOND AVENUE, WALTHAM, MA, 02154, USA (Type of address: Principal Executive Office)
1985-12-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180521131 2018-05-21 ASSUMED NAME CORP AMENDMENT 2018-05-21
DP-2091239 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
20090211049 2009-02-11 ASSUMED NAME CORP AMENDMENT 2009-02-11
C346415-2 2004-04-23 ASSUMED NAME CORP INITIAL FILING 2004-04-23
020306002320 2002-03-06 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State