Search icon

THE CHERY GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CHERY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jan 2021
Business ALEI: 1372539
Annual report due: 31 Mar 2024
Business address: 121 Forest Street, STAMFORD, CT, 06901, United States
Mailing address: 121 Forest Street, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FRITZ@THECHERYGROUP.COM

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRITZ G. CHERY Agent 121 Forest Street, STAMFORD, CT, 06902, United States 121 Forest Street, STAMFORD, CT, 06902, United States +1 914-979-2260 fgchery1988@gmail.com 121 FOREST STREET, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRITZ G. CHERY Officer 5 HILLANDALE AVE, STAMFORD, CT, 06902, United States +1 914-979-2260 fgchery1988@gmail.com 121 FOREST STREET, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010342721 2024-05-16 - Annual Report Annual Report 2022
BF-0011109100 2024-05-16 - Annual Report Annual Report -
BF-0012632541 2024-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012471128 2023-11-28 2023-11-28 Change of Business Address Business Address Change -
0007057380 2021-01-07 2021-01-07 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information