Entity Name: | PLC CYPRESS CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Jul 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | F01000005763 |
FEI/EIN Number | 330987423 |
Address: | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
Mail Address: | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HENRY DAVID B | President | 3333 NEW HYDE PARK ROAD SUITE 100, NEW HYDE PARK, NY, 11042 |
Name | Role | Address |
---|---|---|
COHEN ADAM V | Vice President | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042 |
COHEN GLENN G | Vice President | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042 |
RUBENSTEIN BRUCE M | Vice President | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042 |
Name | Role | Address |
---|---|---|
PAPPAGALLO MICHAEL V | Director | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042 |
ONUFREY SCOTT B | Director | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY 11042 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY 11042 | No data |
Name | Date |
---|---|
Withdrawal | 2011-07-25 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-06-06 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-13 |
Reg. Agent Change | 2005-05-24 |
ANNUAL REPORT | 2005-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State