Search icon

CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 Nov 1981
Business ALEI: 0124733
Mailing address: MAIN ST, FALLS VILLAGE, CT, 06031
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD., NEW YORK 743986 NEW YORK

Agent

Name Role
REID AND RIEGE, P.C. Agent

History

Type Old value New value Date of change
Name change HAMILTON GREGG ASSET MANAGEMENT LTD. CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD. 1984-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000128738 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000128737 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000981306 1984-04-30 - Amendment Amend Name -
0000395825 1983-10-20 - Change of Agent Address Agent Address Change -
0000395824 1981-11-23 - First Report Organization and First Report -
0000395823 1981-11-23 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information