CAMBRIDGE TANKERS, INC.

Name: | CAMBRIDGE TANKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1978 (47 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 505061 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 666 THIRD AVE, 5TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E JOHNSTON | Chief Executive Officer | 666 THIRD AVE, 5TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 THIRD AVE, 5TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2006-08-30 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-03-10 | 2006-08-30 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-03-10 | 2006-08-30 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2003-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2003-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141128001 | 2014-11-28 | ASSUMED NAME LLC INITIAL FILING | 2014-11-28 |
090311000005 | 2009-03-11 | CERTIFICATE OF DISSOLUTION | 2009-03-11 |
080812003015 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060830002707 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040921002121 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State