Search icon

CYPRESS MASTER HOLDINGS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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