Name: | CYPRESS CREEK EPC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2017 (8 years ago) |
Entity Number: | 5186818 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-21 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-15 | 2018-08-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-08-15 | 2018-08-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003452 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
211007003377 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191119060475 | 2019-11-19 | BIENNIAL STATEMENT | 2019-08-01 |
180821000157 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
170815000587 | 2017-08-15 | APPLICATION OF AUTHORITY | 2017-08-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State