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
Name | Role | Address |
---|---|---|
DONNA THORNHILL | Agent | 3 CAMBRIDGE PLACE, BROOKLYN, NY, 11238 |
Name | Role | Address |
---|---|---|
DONNA THORNHILL-ALSTON | DOS Process Agent | 6014 S. Halm Ave, Los Angeles, CA, United States, 90056 |
Name | Role | Address |
---|---|---|
DONNA THORNHILL-ALSTON | Chief Executive Officer | 6014 S. HALM AVE, LOS ANGELES, CA, United States, 90056 |
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) |
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