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 |
Name | Role | Address |
---|---|---|
CERBERUS INSTITUTIONAL ASSOCIATES, L.L.C. | 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 |
---|---|---|---|
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) |
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