Search icon

CAMBRIDGE HALL TENANTS CORP.

Company Details

Name: CAMBRIDGE HALL TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1982 (43 years ago)
Entity Number: 768430
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
AKAM ASSOCIATES, INC. Agent 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAULA HILLAN Chief Executive Officer APT 2C, FLUSHING, NY, United States, 11427

History

Start date End date Type Value
2024-05-06 2024-05-06 Address APT 2C, FLUSHING, NY, 11427, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 226-26 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)
2018-03-22 2024-05-06 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-10 2024-05-06 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-07-10 2018-03-22 Address 226-26 UNION TURNPIKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002504 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220513000723 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200807002007 2020-08-07 BIENNIAL STATEMENT 2020-05-01
180824006213 2018-08-24 BIENNIAL STATEMENT 2018-05-01
180322006317 2018-03-22 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1234609 CNV_TFEE INVOICED 2013-03-26 10.579999923706055 WT and WH - Transaction Fee
1234610 LICENSE INVOICED 2013-03-26 425 Pool or Billiard Room License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State