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 |
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 |
---|---|---|---|
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) |
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