Name: | CHERUGA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2007 (18 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 3584086 |
ZIP code: | 13022 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 7181, AUBURN, NY, United States, 13022 |
Name | Role | Address |
---|---|---|
CHERUGA LLC | DOS Process Agent | PO BOX 7181, AUBURN, NY, United States, 13022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2025-02-21 | Address | PO BOX 7181, AUBURN, NY, 13022, USA (Type of address: Service of Process) |
2023-01-18 | 2023-12-27 | Address | 1466 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2007-12-07 | 2023-01-18 | Name | CIDEC, LLC |
2007-10-23 | 2007-12-07 | Name | FINGER LAKES DAIRY EQUIPMENT COMPANY, LLC |
2007-10-23 | 2023-01-18 | Address | 1466 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001615 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
231227001827 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
230118000274 | 2023-01-18 | CERTIFICATE OF AMENDMENT | 2023-01-18 |
230112003410 | 2023-01-12 | BIENNIAL STATEMENT | 2021-10-01 |
191009060168 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State