Name: | Cypress Communications Operating Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 25 Jan 2005 (20 years ago) |
Business ID: | 866736 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 75 ERIEVIEW PLAZA, SUITE 400CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
Miller, Neal L. | Member | 15 Piedmont Center, Suite 100, Atlanta, GA 30305 |
Cypress Communications, LLC | Member | 75 ERIEVIEW PLAZA, SUITE 400, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
Andre Temnorod | President | 75 ERIEVIEW PLAZA, SUITE 400, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
Alexander E Gertsburg | Secretary | 36 SOUTH FRANKLIN, CHAGRIN FALLS, OH 44022 |
Name | Role | Address |
---|---|---|
Eugene Blumin | Treasurer | 75 ERIEVIEW PLAZA, SUITE 400, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
Nadine Ezzie | Organizer | 75 ERIEVIEW PLAZA, SUITE 400, CLEVELAND, OH 44114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-09-08 | Agent Resignation For Incorp Services, Inc. |
Withdrawal | Filed | 2015-05-08 | Withdrawal For Cypress Communications Operating Company, LLC |
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Annual Report LLC | Filed | 2014-02-21 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-06 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-08 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Amendment Form | Filed | 2011-07-05 | Amendment |
Annual Report LLC | Filed | 2011-04-11 | Annual Report LLC |
Amendment Form | Filed | 2009-10-09 | Amendment |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State