Search icon

CHEROKEE NATION TECHNOLOGY SOLUTIONS, L.L.C.

Company Details

Name: CHEROKEE NATION TECHNOLOGY SOLUTIONS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061883
ZIP code: 10005
County: Albany
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-12 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 2013-07-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003794 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210322060520 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190312060384 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-56801 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170313006413 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150305006543 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130724001118 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
130314006643 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110607000305 2011-06-07 CERTIFICATE OF PUBLICATION 2011-06-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State