Search icon

CHERRINGTON SCREENERS

Company Details

Name: CHERRINGTON SCREENERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2009 (16 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 3785112
ZIP code: 58402
County: New York
Place of Formation: North Dakota
Foreign Legal Name: CHERRINGTON ENTERPRISES, INC.
Fictitious Name: CHERRINGTON SCREENERS
Address: PO BOX 2135, JAMESTOWN, ND, United States, 58402
Principal Address: 1805 SECOND AVENUE SW, JAMESTOWN, ND, United States, 58401

DOS Process Agent

Name Role Address
CHERRINGTON ENTERPRISES INC DOS Process Agent PO BOX 2135, JAMESTOWN, ND, United States, 58402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARION E MC PHERSON Chief Executive Officer PO BOX 2135, JAMESTOWN, ND, United States, 58402

History

Start date End date Type Value
2010-03-24 2018-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-24 2018-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-12 2010-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-12 2010-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219000657 2018-12-19 SURRENDER OF AUTHORITY 2018-12-19
170323006052 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150410006241 2015-04-10 BIENNIAL STATEMENT 2015-03-01
130322006106 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110412002474 2011-04-12 BIENNIAL STATEMENT 2011-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State