Name: | CERBERUS CAPITAL MANAGEMENT II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Nov 2000 (24 years ago) |
Entity Number: | 2575321 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-22 | 2016-06-16 | Address | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2000-11-17 | 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-32260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160928000398 | 2016-09-28 | CERTIFICATE OF AMENDMENT | 2016-09-28 |
160616000407 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
081022000588 | 2008-10-22 | CERTIFICATE OF AMENDMENT | 2008-10-22 |
011012000149 | 2001-10-12 | CERTIFICATE OF AMENDMENT | 2001-10-12 |
010207000196 | 2001-02-07 | AFFIDAVIT OF PUBLICATION | 2001-02-07 |
010207000192 | 2001-02-07 | AFFIDAVIT OF PUBLICATION | 2001-02-07 |
001117000149 | 2000-11-17 | APPLICATION OF AUTHORITY | 2000-11-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State