Name: | CHESHUNT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2007 (17 years ago) |
Date of dissolution: | 02 Jun 2015 |
Entity Number: | 3579327 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2014-11-13 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-02 | 2011-10-14 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-10-12 | 2014-11-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-12 | 2009-10-02 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150602000146 | 2015-06-02 | ARTICLES OF DISSOLUTION | 2015-06-02 |
141113000331 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
131008006002 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
111014002117 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091002002141 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071224000303 | 2007-12-24 | CERTIFICATE OF PUBLICATION | 2007-12-24 |
071012000326 | 2007-10-12 | ARTICLES OF ORGANIZATION | 2007-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State