Entity Name: | CYPRESS LEGENDS FUNDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 11 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | F04000000563 |
FEI/EIN Number | 562430413 |
Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Mail Address: | 68 S. SERVICE RD, SUITE 120, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Burns Kevin P | Director | 68 South Service Road, Melville, NY, 11747 |
Angelo Bernard J | Director | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
Bilotta Frank B | Director | 114 West 47th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Burns Kevin P | President | 68 South Service Road, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Burns Kevin P | Treasurer | 68 South Service Road, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Angelo Bernard J | Secretary | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
Bilotta Frank B | Vice President | 114 West 47th Street, New York, NY, 10036 |
FRIDLINGTON JOHN L | Vice President | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
RUSSO JILL A | Vice President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
O'CONNOR TIMOTHY P | Vice President | 114 W 47TH ST, STE 2310, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 | No data |
REGISTERED AGENT CHANGED | 2016-03-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 | No data |
Name | Date |
---|---|
Withdrawal | 2016-03-11 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State