Name: | CERBERUS INSTITUTIONAL PARTNERS (AMERICA), L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jul 2001 (24 years ago) |
Entity Number: | 2664740 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
2008-10-21 | 2016-06-16 | Address | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2001-07-26 | 2008-10-21 | 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-33820 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33819 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160616000080 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
081021000926 | 2008-10-21 | CERTIFICATE OF AMENDMENT | 2008-10-21 |
011101000186 | 2001-11-01 | AFFIDAVIT OF PUBLICATION | 2001-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State