CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD., NEW YORK | 743986 | NEW YORK |
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HAMILTON GREGG ASSET MANAGEMENT LTD. | CAMBRIDGE AMERICAN ASSET MANAGEMENT, LTD. | 1984-04-30 |
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 | - |
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