Search icon

CAMBRIDGE CORPORATE SERVICES, INC.

Headquarter

Company Details

Name: CAMBRIDGE CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (41 years ago)
Entity Number: 958717
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 2001 W MAIN ST, STE 225, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST LIEBRE Chief Executive Officer 2001 W MAIN ST, STE 225, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
ERNEST LIEBRE DOS Process Agent 2001 W MAIN ST, STE 225, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0181659
State:
CONNECTICUT

History

Start date End date Type Value
1996-11-19 1998-11-10 Address 2001 W MAIN ST, STAMFORD, CT, 06902, 4501, USA (Type of address: Principal Executive Office)
1992-11-05 1998-11-10 Address 92 LONDONDERRY DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1992-11-05 1996-11-19 Address 2001 WEST MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1992-11-05 1998-11-10 Address 92 LONDONDERRY DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1984-11-21 1992-11-05 Address 92 LONDONDERRY DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981110002193 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961119002313 1996-11-19 BIENNIAL STATEMENT 1996-11-01
921105002321 1992-11-05 BIENNIAL STATEMENT 1992-11-01
B428917-3 1986-11-28 CERTIFICATE OF AMENDMENT 1986-11-28
B163307-7 1984-11-21 CERTIFICATE OF INCORPORATION 1984-11-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State