Name: | CAMBRIDGE ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Entity Number: | 4097452 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | CAMBRIDGE ADVISORS, LLC, 6225 SHERIDAN DR., STE 102, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SCOTT M. MCCARTHY | DOS Process Agent | CAMBRIDGE ADVISORS, LLC, 6225 SHERIDAN DR., STE 102, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2017-05-04 | Address | CAMBRIDGE ADVISORS, LLC, 6225 SHERIDAN DR., STE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2011-05-20 | 2013-05-08 | Address | HARRIS BEACH PLLC, 726 EXCHANGE STREET SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061406 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506061415 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006899 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150511006160 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130508006814 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State