CAMBRIDGE WRITERS' WORKSHOP, INC.

Name: | CAMBRIDGE WRITERS' WORKSHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2012 (13 years ago) |
Entity Number: | 4216935 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 61 GOVERNOR WHINTHROP ROAD, SOMERVILLE, MA, United States, 02145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA BANERJEE | Chief Executive Officer | 61 GOVERNOR WINTHROP ROAD, SOMERVILLE, MA, United States, 02145 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2018-01-24 | Address | PO BOX 300838, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2018-01-24 | Address | 715 OCEAN PARKWAY, 1F, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2014-03-25 | 2016-04-01 | Address | 715 OCEAN PARKWAY, APT. 1F, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2016-04-01 | Address | 715 OCEAN PARKWAY, APT. 1F, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124002022 | 2018-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
160401007279 | 2016-04-01 | BIENNIAL STATEMENT | 2016-03-01 |
140325006434 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120314001014 | 2012-03-14 | CERTIFICATE OF INCORPORATION | 2012-03-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State