Search icon

CAMBRIDGE - HILL GROUP INC.

Company Details

Name: CAMBRIDGE - HILL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550194
ZIP code: 90056
County: Kings
Place of Formation: New York
Address: 6014 S. Halm Ave, Los Angeles, CA, United States, 90056

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DONNA THORNHILL Agent 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
DONNA THORNHILL-ALSTON DOS Process Agent 6014 S. Halm Ave, Los Angeles, CA, United States, 90056

Chief Executive Officer

Name Role Address
DONNA THORNHILL-ALSTON Chief Executive Officer 6014 S. HALM AVE, LOS ANGELES, CA, United States, 90056

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2024-10-03 2024-10-03 Address 6014 S. HALM AVE, LOS ANGELES, CA, 90056, USA (Type of address: Chief Executive Officer)
2018-03-21 2024-10-03 Address 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2018-03-21 2024-10-03 Address 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2014-03-25 2024-10-03 Address 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2014-03-25 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2014-03-25 2018-03-21 Address 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001569 2024-10-03 BIENNIAL STATEMENT 2024-10-03
180321006060 2018-03-21 BIENNIAL STATEMENT 2018-03-01
140325010119 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State