Name: | CAMBRIDGE COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977647 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Activity Description: | Information technology products and services including data storage, object storage, backup, archiving, SAN, NAS, deduplication, all-flash arrays, VMware, virtualization, VDI, hyper-converged infrastructure, cloud, networking, servers, high-performance computing, health checks, installation, and integration. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 271 Waverley Oaks Road, Suite 400, Waltham, MA, United States, 02452 |
Contact Details
Phone +1 781-250-3000
Website http://www.cambridgecomputer.com
Name | Role | Address |
---|---|---|
DEENA A. BERTON | Chief Executive Officer | 25 SPRUCE HILL RD, WESTON, MA, United States, 02493 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 271 WAVERLEY OAKS RD, STE 301, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 25 SPRUCE HILL RD., WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 25 SPRUCE HILL RD, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-13 | 2024-07-02 | Address | 271 WAVERLEY OAKS RD, STE 301, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-06 | 2020-07-13 | Address | 271 WAVERLEY OAKS RD, STE 301, WALTHAM, MA, 02452, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2019-11-19 | Address | 271 WAVERLEY OAKS RD, STE 301, WALTHAM, MA, 02452, USA (Type of address: Service of Process) |
2016-07-14 | 2018-07-06 | Address | ATTN: STEVE ODIO, 271 WAVERLY OAKS ROAD STE 301, WALTHAM, MA, 02452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001850 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220712000284 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200713060203 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
191119000942 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
180706006686 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160714000574 | 2016-07-14 | APPLICATION OF AUTHORITY | 2016-07-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State