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