Search icon

CAMBRIDGE INTERNATIONAL PARTNERS LLC

Company Details

Name: CAMBRIDGE INTERNATIONAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2014 (11 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 4580498
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 2187 atlantic street, suite 703, STAMFORD, CT, United States, 06902

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE INTERNATIONAL PARTNERS 401(K) PROFIT SHARING PLAN 2023 800963931 2024-06-05 CAMBRIDGE INTERNATIONAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268293
Plan sponsor’s address 780 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2022 800963931 2023-06-29 CAMBRIDGE INTERNATIONAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2021 800963931 2022-09-25 CAMBRIDGE INTERNATIONAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2020 800963931 2021-03-30 CAMBRIDGE INTERNATIONAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2019 800963931 2020-04-17 CAMBRIDGE INTERNATIONAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2018 800963931 2019-07-22 CAMBRIDGE INTERNATIONAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2017 800963931 2018-04-17 CAMBRIDGE INTERNATIONAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2016 800963931 2017-06-30 CAMBRIDGE INTERNATIONAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOHN H. TEMPLE
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2015 800963931 2016-06-29 CAMBRIDGE INTERNATIONAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing JOHN H. TEMPLE
CAMBRIDGE INTERNATIONAL PARTNERS LLC PROFIT SHARING PLAN 2014 800963931 2015-04-17 CAMBRIDGE INTERNATIONAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128268292
Plan sponsor’s address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing JOHN H. TEMPLE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2187 atlantic street, suite 703, STAMFORD, CT, United States, 06902

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-12-07 2024-05-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-07 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001791 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221207002931 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
220809000422 2022-08-09 BIENNIAL STATEMENT 2022-05-01
200508060648 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-67636 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67635 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180815006050 2018-08-15 BIENNIAL STATEMENT 2018-05-01
160809006133 2016-08-09 BIENNIAL STATEMENT 2016-05-01
140822000068 2014-08-22 CERTIFICATE OF PUBLICATION 2014-08-22
140521000136 2014-05-21 APPLICATION OF AUTHORITY 2014-05-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State