Search icon

CAMBRIDGE FUNDING SOURCE LLC

Company Details

Name: CAMBRIDGE FUNDING SOURCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2021 (3 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 6355354
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 13th avenue, suite #600, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
CAMBRIDGE FUNDING SOURCE LLC DOS Process Agent 3611 13th avenue, suite #600, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-12-06 2024-11-08 Address 3611 13th avenue, suite #600, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-09-27 2023-12-06 Address 3611 13th avenue, suite #600, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-09-22 2022-09-27 Address 3611 13th avenue, suite #600, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003535 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
231206003861 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220927001018 2022-05-17 CERTIFICATE OF PUBLICATION 2022-05-17
220922000455 2022-01-20 CERTIFICATE OF CHANGE BY ENTITY 2022-01-20
211222002876 2021-12-22 ARTICLES OF ORGANIZATION 2021-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203372 Other Contract Actions 2022-04-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-04-26
Termination Date 2022-07-11
Date Issue Joined 2022-05-17
Pretrial Conference Date 2022-06-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name CAMBRIDGE FUNDING SOURCE LLC
Role Plaintiff
Name HCF INSURANCE AGENCY
Role Defendant
2210741 Other Statutory Actions 2022-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-20
Termination Date 2023-11-20
Section 0009
Status Terminated

Parties

Name CAMBRIDGE FUNDING SOURCE LLC
Role Plaintiff
Name EMCO OILFIELD SERVICES ,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State