Name: | CYPRESS PARTNERS (CT) |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2003 (21 years ago) |
Entity Number: | 2974353 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | CYPRESS PARTNERS LLC |
Fictitious Name: | CYPRESS PARTNERS (CT) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-06 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89007 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131206002196 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
120613001178 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
111215002331 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
071119002367 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051114002307 | 2005-11-14 | BIENNIAL STATEMENT | 2005-11-01 |
040408000787 | 2004-04-08 | AFFIDAVIT OF PUBLICATION | 2004-04-08 |
040408000786 | 2004-04-08 | AFFIDAVIT OF PUBLICATION | 2004-04-08 |
031106000495 | 2003-11-06 | APPLICATION OF AUTHORITY | 2003-11-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State