WAM COOPER'S FARM LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WAM COOPER'S FARM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Sep 2012 |
Business ALEI: | 1082353 |
Annual report due: | 31 Mar 2014 |
Business address: | 289 SELLECK STREET, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jhoffman@soundbeachpartners.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAM COOPER'S FARM LLC, NEW YORK | 4478330 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JIM HOFFMAN | Agent | 289 SELLECK STREET, STAMFORD, CT, 06902, United States | jhoffman@soundbeachpartners.com | 289 SELLECK STREET, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLOWGROVE ASSET MANAGEMENT LLC | Officer | 15 MEADOWCROFT LANE, GREENWICH, CT, 06830, United States | NONE, |
SOUND BEACH PARTNERS LLC | Officer | 289 SELLECK STREET, STAMFORD, CT, 06902, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011654890 | 2023-01-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010993099 | 2022-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004962625 | 2013-10-15 | - | Annual Report | Annual Report | 2013 |
0004712978 | 2012-09-06 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information