Search icon

WAM COOPER'S FARM LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WAM COOPER'S FARM LLC, NEW YORK 4478330 NEW YORK

Agent

Name Role Business address E-Mail Residence address
JIM HOFFMAN Agent 289 SELLECK STREET, STAMFORD, CT, 06902, United States jhoffman@soundbeachpartners.com 289 SELLECK STREET, STAMFORD, CT, 06902, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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