Entity Name: | CYPRESS CAPITAL PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Jan 2018 |
Business ALEI: | 1261235 |
Annual report due: | 31 Mar 2019 |
Business address: | 15 RIVER RD SUITE 15E, WILTON, CT, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ALLABOUTNUMBERS@SNET.NET |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ANTHONY RICCARDI | Agent | 15 RIVER RD, SUITE 15E, WILTON, CT, 06897, United States | 15 RIVER RD, SUITE 15E, WILTON, CT, 06897, United States | ALLABOUTNUMBERS@SNET.NET | 73 LAKE WIND RD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ANTHONY RICCARDI | Officer | 15 RIVER RD, SUITE 15E, WILTON, CT, 06897, United States | ALLABOUTNUMBERS@SNET.NET | 73 LAKE WIND RD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011969181 | 2023-09-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011840296 | 2023-06-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006032608 | 2018-01-22 | 2018-01-22 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website