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 |
Name | Role | Address |
---|---|---|
CHERRINGTON ENTERPRISES INC | DOS Process Agent | PO BOX 2135, JAMESTOWN, ND, United States, 58402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARION E MC PHERSON | Chief Executive Officer | PO BOX 2135, JAMESTOWN, ND, United States, 58402 |
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) |
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