Name: | CAMBRIDGE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1980 (45 years ago) |
Entity Number: | 663059 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559 |
Principal Address: | 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY BOUDAKIAN | Chief Executive Officer | 119-14 UNION TURNPIKE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 119-14 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-21 | 2025-04-09 | Address | ATTN GREG BOUDAKIAN, 661A BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2004-12-10 | 2011-01-21 | Address | 610 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
2004-12-10 | 2011-01-21 | Address | ATTN GREG BOUDAKIAN, 610 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002033 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
121121002152 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
110121003026 | 2011-01-21 | BIENNIAL STATEMENT | 2010-11-01 |
070104002756 | 2007-01-04 | BIENNIAL STATEMENT | 2006-11-01 |
041210002210 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State