Name: | CAMBRIDGE ARCHITECTURAL MESH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2008 (17 years ago) |
Entity Number: | 3698678 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Foreign Legal Name: | CAMBRIDGE INTERNATIONAL, INC. |
Fictitious Name: | CAMBRIDGE ARCHITECTURAL MESH |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 105 GOODWILL ROAD, CAMBRIDGE, MD, United States, 21613 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHAD HARTLEY | Chief Executive Officer | 105 GOODWILL ROAD, CAMBRIDGE, MD, United States, 21613 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 105 GOODWILL ROAD, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer) |
2021-10-19 | 2024-07-22 | Address | 105 GOODWILL ROAD, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer) |
2021-10-19 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-19 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-05 | 2021-10-19 | Address | PO BOX 399, CAMBRIDGE, MD, 21913, USA (Type of address: Service of Process) |
2010-08-05 | 2021-10-19 | Address | 105 GOODWILL ROAD, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-08-05 | Address | P.O. BOX 399, CAMBRIDGE, MD, 21913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000399 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220719002475 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
211231000036 | 2021-12-31 | BIENNIAL STATEMENT | 2021-12-31 |
211019000249 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
120813002011 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
111202000490 | 2011-12-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-12-02 |
DP-2089867 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100805002008 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080721000544 | 2008-07-21 | APPLICATION OF AUTHORITY | 2008-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State