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
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES, INC. | Agent | 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PAULA HILLAN | Chief Executive Officer | APT 2C, FLUSHING, NY, United States, 11427 |
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) |
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 |
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