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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2187 atlantic street, suite 703, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State