Search icon

CAMBRIDGE FUNDING GROUP, LLC

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

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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