CAMBIO REALTY, LLC

Name: | CAMBIO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2007 (18 years ago) |
Entity Number: | 3511505 |
ZIP code: | 12770 |
County: | Richmond |
Place of Formation: | New York |
Address: | 85 HALLOCK RD, POND EDDY, NY, United States, 12770 |
Name | Role | Address |
---|---|---|
JOHN CAMBIO | DOS Process Agent | 85 HALLOCK RD, POND EDDY, NY, United States, 12770 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2025-05-15 | Address | 85 HALLOCK RD, POND EDDY, NY, 12770, USA (Type of address: Service of Process) |
2021-05-04 | 2023-10-30 | Address | 85 HALLOCK RD, POND EDDY, NY, 12770, USA (Type of address: Service of Process) |
2011-06-06 | 2021-05-04 | Address | 56 ALLENDALE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2007-05-02 | 2011-06-06 | Address | 56 ALLENDALE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515001951 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
231030017479 | 2023-10-30 | BIENNIAL STATEMENT | 2023-05-01 |
210504060549 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190528060012 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170516006210 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State