Name: | CHEROKEE BG I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2001 (24 years ago) |
Date of dissolution: | 20 Mar 2007 |
Entity Number: | 2661315 |
ZIP code: | 27605 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 702 OBERLIN RD., STE 150, RALEIGH, NC, United States, 27605 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 702 OBERLIN RD., STE 150, RALEIGH, NC, United States, 27605 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2007-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-17 | 2006-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-17 | 2006-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070320000134 | 2007-03-20 | SURRENDER OF AUTHORITY | 2007-03-20 |
061129000554 | 2006-11-29 | CERTIFICATE OF CHANGE | 2006-11-29 |
050715002320 | 2005-07-15 | BIENNIAL STATEMENT | 2005-07-01 |
030905002191 | 2003-09-05 | BIENNIAL STATEMENT | 2003-07-01 |
010924000133 | 2001-09-24 | AFFIDAVIT OF PUBLICATION | 2001-09-24 |
010924000132 | 2001-09-24 | AFFIDAVIT OF PUBLICATION | 2001-09-24 |
010717000593 | 2001-07-17 | APPLICATION OF AUTHORITY | 2001-07-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State