Search icon

CHEROKEE NATION HEALTHCARE SERVICES, L.L.C.

Company Details

Name: CHEROKEE NATION HEALTHCARE SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2012 (12 years ago)
Entity Number: 4291003
ZIP code: 10005
County: New York
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
2020-09-01 2024-09-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2012-09-04 2013-07-24 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001315 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220914001043 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200901061567 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-61475 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61476 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904009654 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160928006229 2016-09-28 BIENNIAL STATEMENT 2016-09-01
140919006429 2014-09-19 BIENNIAL STATEMENT 2014-09-01
130724001032 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
121205000529 2012-12-05 CERTIFICATE OF PUBLICATION 2012-12-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State