CAMBRIDGE CAPITAL CORPORATION

Name: | CAMBRIDGE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1954 (71 years ago) |
Entity Number: | 94946 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | barclay damon llp, 125 east jefferson st, SYRACUSE, NY, United States, 13202 |
Principal Address: | 107 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
c/o THEODORE H. NORTHRUP | DOS Process Agent | barclay damon llp, 125 east jefferson st, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THEODORE H. NORTHRUP | Chief Executive Officer | 107 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 2024-05-03 | Address | 107 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, 1205, USA (Type of address: Service of Process) |
1995-02-22 | 2024-05-03 | Address | 107 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, 1205, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2010-11-24 | Address | 107 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, 1205, USA (Type of address: Principal Executive Office) |
1964-09-18 | 2024-05-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1964-09-18 | 1991-04-16 | Name | CAMBRIDGE FILTER CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003883 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
231109003403 | 2023-10-24 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-10-24 |
120913006220 | 2012-09-13 | BIENNIAL STATEMENT | 2012-07-01 |
101124002627 | 2010-11-24 | BIENNIAL STATEMENT | 2010-07-01 |
080911002758 | 2008-09-11 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State