Name: | THE HOTEL CAMBRIDGE LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2007 (18 years ago) |
Entity Number: | 3529103 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 49 W MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN V IMHOF | DOS Process Agent | 49 W MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
JOHN V IMHOF | Chief Executive Officer | 49 W MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2011-06-21 | Address | C/O ATTY JOHN V. IMHOF, 49 WEST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2009-09-02 | 2011-06-21 | Address | KENYON ROAD, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
2009-09-02 | 2011-06-21 | Address | KENYON ROAD, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
2007-06-11 | 2009-09-02 | Address | 49 WEST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621002917 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090902002461 | 2009-09-02 | BIENNIAL STATEMENT | 2009-06-01 |
070611000836 | 2007-06-11 | CERTIFICATE OF INCORPORATION | 2007-06-11 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State