Search icon

CYPRESS FINANCIAL RECOVERIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS FINANCIAL RECOVERIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3828723
ZIP code: 34470
County: Nassau
Place of Formation: New Jersey
Address: HARRY STYLIANOU, 2141 NE 2ND STREET, OCALA, FL, United States, 34470

DOS Process Agent

Name Role Address
CYPRESS FINANCIAL RECOVERIES, LLC DOS Process Agent HARRY STYLIANOU, 2141 NE 2ND STREET, OCALA, FL, United States, 34470

Licenses

Number Status Type Date End date
2086694-DCA Active Business 2019-06-03 2025-01-31
1448508-DCA Inactive Business 2012-10-22 2019-01-31
1343317-DCA Inactive Business 2010-01-20 2013-01-31

History

Start date End date Type Value
2019-07-25 2023-07-14 Address HARRY STYLIANOU, 2141 NE 2ND STREET, OCALA, FL, 34470, USA (Type of address: Service of Process)
2017-07-07 2019-07-25 Address HARRY STYLIANOU, 175 S WASHINGTON AVE SUITE 9, DUMONT, NJ, 07628, USA (Type of address: Service of Process)
2015-07-02 2017-07-07 Address ANTHONY T. SALANDRA, 175 S WASHINGTON AVE SUITE 9, DUMONT, NJ, 07628, USA (Type of address: Service of Process)
2013-07-09 2015-07-02 Address CHARLES PARRINO, 175 S WASHINGTON AVE SUITE 9, DUMONT, NJ, 07628, USA (Type of address: Service of Process)
2011-07-13 2013-07-09 Address CHARLES PARRINO, 175 S WASHINGTON AVE, DUMONT, NJ, 07628, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002649 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210723001607 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190725060035 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170707006451 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150702006115 2015-07-02 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591489 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3290665 RENEWAL INVOICED 2021-02-01 150 Debt Collection Agency Renewal Fee
3076733 LICENSE REPL INVOICED 2019-08-27 15 License Replacement Fee
3041093 LICENSE INVOICED 2019-05-30 150 Debt Collection License Fee
2996383 DCA-SUS CREDITED 2019-03-04 112.5 Suspense Account
2996382 PROCESSING INVOICED 2019-03-04 37.5 License Processing Fee
2967933 RENEWAL CREDITED 2019-01-25 150 Debt Collection Agency Renewal Fee
2540393 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1942585 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1230672 RENEWAL INVOICED 2013-02-12 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State