Name: | CERBERUS CAPITAL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-22 | 2011-04-28 | Address | 299 PARK AVENUE 22ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
1998-04-27 | 2008-10-22 | Address | 450 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27152 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161004000400 | 2016-10-04 | CERTIFICATE OF AMENDMENT | 2016-10-04 |
110428000131 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
081022000824 | 2008-10-22 | CERTIFICATE OF AMENDMENT | 2008-10-22 |
011012000171 | 2001-10-12 | CERTIFICATE OF AMENDMENT | 2001-10-12 |
980804000334 | 1998-08-04 | AFFIDAVIT OF PUBLICATION | 1998-08-04 |
980804000330 | 1998-08-04 | AFFIDAVIT OF PUBLICATION | 1998-08-04 |
980427000450 | 1998-04-27 | APPLICATION OF AUTHORITY | 1998-04-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State