Search icon

CAMBIX, INC.

Print

Details

Entity Number 2116012

Status Inactive

NameCAMBIX, INC.

CountyNew York

Date of registration 24 Feb 1997 (28 years ago)

Date of dissolution 18 Jan 2001

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 660 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Address 660 MADISON AVENUE, NEW YORK, NY, United States, 10021

Address ZIP code 10021

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

660 MADISON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ANDREW LAWRENCE

Chief Executive Officer

660 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value

1997-07-08

1999-07-14

Name

RUBICON FINANCIAL SYSTEMS, INC.

1997-02-24

1997-07-08

Name

APOGEE FINANCIAL SYSTEMS, INC.

Filings

Filing Number Date Filed Type Effective Date

010118000069

2001-01-18

CERTIFICATE OF TERMINATION

2001-01-18

990714000587

1999-07-14

CERTIFICATE OF AMENDMENT

1999-07-14

990323002630

1999-03-23

BIENNIAL STATEMENT

1999-02-01

970708000195

1997-07-08

CERTIFICATE OF AMENDMENT

1997-07-08

970224000375

1997-02-24

APPLICATION OF AUTHORITY

1997-02-24

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts