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

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

Form 5500 Series

Employer Identification Number (EIN):
800963931
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2025-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-07 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-07 2024-05-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
250128003392 2025-01-27 SURRENDER OF AUTHORITY 2025-01-27
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

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97364.92
Current Approval Amount:
97364.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97840.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State