CAMBRIDGE FUNDING GROUP, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CAMBRIDGE FUNDING GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 31 Mar 2005 |
Branch of: | CAMBRIDGE FUNDING GROUP, LLC, NEW YORK (Company Number 3145189) |
Business ALEI: | 0816508 |
Business address: | 80 CUTTEMILL ROAD SUITE 408, GREAT NECK, NY, 11021 |
Mailing address: | 80 CUTTERMILL ROAD STE. 408, GREAT NECK, NY, 11021 |
Office jurisdiction address: | 80 CUTTERMILL ROAD STE. 408, GREAT NECK, NY, 11021, |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CRAIG J. HYMAN | Officer | 80 CUTTERMILL ROAD, STE. 408, GREAT NECK, NY, 11021, United States | 80 CUTTERMILL ROAD, STE. 408, GREAT NECK, NY, 11021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010678818 | 2022-07-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010553920 | 2022-04-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003683569 | 2008-04-07 | - | Annual Report | Annual Report | 2008 |
0003433599 | 2007-04-09 | - | Annual Report | Annual Report | 2007 |
0003200944 | 2006-03-31 | - | Annual Report | Annual Report | 2006 |
0002893777 | 2005-03-31 | - | Business Registration | Certificate of Registration | - |
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