Name: | CYPRESS MASTER HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2007 (18 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 3556000 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-23 | 2013-08-06 | Address | 4 W RED OAK LN, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2007-08-14 | 2009-07-23 | Address | 44 S BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525002972 | 2022-05-25 | SURRENDER OF AUTHORITY | 2022-05-25 |
210816000447 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190805061759 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170808006108 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150825006168 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State