Search icon

CAMBRIDGE ARCHITECTURAL MESH

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHAD HARTLEY Chief Executive Officer 105 GOODWILL ROAD, CAMBRIDGE, MD, United States, 21613

History

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)

Filings

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