Search icon

CERBERUS INSTITUTIONAL ASSOCIATES, L.L.C.

Company Details

Name: CERBERUS INSTITUTIONAL ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275373
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CERBERUS INSTITUTIONAL ASSOCIATES, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2013-01-31 Address 875 THIRD AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-16 2012-08-13 Address 299 PARK AVE, 22ND FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-06-25 2004-07-16 Address 450 PARK AVE 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-02 2001-06-25 Address 450 PARK AVENUE 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005401 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706003487 2022-07-06 BIENNIAL STATEMENT 2022-07-01
220603001684 2022-06-03 BIENNIAL STATEMENT 2020-07-01
SR-27523 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27522 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006120 2017-02-09 BIENNIAL STATEMENT 2016-07-01
140715006251 2014-07-15 BIENNIAL STATEMENT 2014-07-01
130131000029 2013-01-31 CERTIFICATE OF CHANGE 2013-01-31
120813002753 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100803002207 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State