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 |
Name | Role | Address |
---|---|---|
CAMBRIDGE FUNDING SOURCE LLC | DOS Process Agent | 3611 13th avenue, suite #600, BROOKLYN, NY, United States, 11218 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203372 | Other Contract Actions | 2022-04-26 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMBRIDGE FUNDING SOURCE LLC |
Role | Plaintiff |
Name | HCF INSURANCE AGENCY |
Role | Defendant |
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