Name: | CHEROKEE ARKER KINGS PARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 06 Dec 2016 |
Entity Number: | 3138933 |
ZIP code: | 27601 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 111 EAST HARGETT STREET, SUITE 300, RALEIGH, NC, United States, 27601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 EAST HARGETT STREET, SUITE 300, RALEIGH, NC, United States, 27601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2016-12-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2007-12-26 | 2016-12-06 | Address | 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2007-03-13 | 2009-07-30 | Address | 41 STATE STREET, STE. 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-03-13 | 2007-12-26 | Address | 41 STATE STREET, STE. 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-12-16 | 2007-03-13 | Address | COLE & WISLER, LLP, 500 FRANK W. BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206000759 | 2016-12-06 | SURRENDER OF AUTHORITY | 2016-12-06 |
141229006331 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130220006150 | 2013-02-20 | BIENNIAL STATEMENT | 2012-12-01 |
090730000216 | 2009-07-30 | CERTIFICATE OF CHANGE | 2009-07-30 |
081231002060 | 2008-12-31 | BIENNIAL STATEMENT | 2008-12-01 |
071226000014 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
070313000059 | 2007-03-13 | CERTIFICATE OF CHANGE | 2007-03-13 |
061222002254 | 2006-12-22 | BIENNIAL STATEMENT | 2006-12-01 |
050321000284 | 2005-03-21 | AFFIDAVIT OF PUBLICATION | 2005-03-21 |
050321000283 | 2005-03-21 | AFFIDAVIT OF PUBLICATION | 2005-03-21 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State