Name: | CAMBRIDGE SOUND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2016 (8 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 5007892 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 404 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER CALISI | Chief Executive Officer | 404 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02451 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000071 | 2020-12-10 | CERTIFICATE OF TERMINATION | 2020-12-10 |
180904008545 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914000026 | 2016-09-14 | APPLICATION OF AUTHORITY | 2016-09-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State