Search icon

CHEROKEE NATION GOVERNMENT SOLUTIONS, L.L.C.

Company Details

Name: CHEROKEE NATION GOVERNMENT 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: 4061887
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
CHEROKEE NATION GOVERNMENT SOLUTIONS, L.L.C. 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
230309003606 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210302061550 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312060098 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-56803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170313006414 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150305006547 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130724001111 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
130325006203 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110607000340 2011-06-07 CERTIFICATE OF PUBLICATION 2011-06-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State