Search icon

CERBERUS INSTITUTIONAL PARTNERS (AMERICA), L.P.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1161688 C/O CERBERUS CAPITAL MANAGEMENT, L.P., 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171 C/O CERBERUS CAPITAL MANAGEMENT, L.P., 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171 212-891-2100

Filings since 2011-10-20

Form type 40-APP/A
File number 812-13925-20
Filing date 2011-10-20
File View File

Filings since 2011-07-18

Form type 40-APP
File number 812-13925-20
Filing date 2011-07-18
File View File

Filings since 2006-07-21

Form type REGDEX/A
File number 021-64710
Filing date 2006-07-21
File View File

Filings since 2004-04-15

Form type REGDEX/A
File number 021-64710
Filing date 2004-04-15
File View File

Agent

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

DOS Process Agent

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

History

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)

Filings

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
011101000185 2001-11-01 AFFIDAVIT OF PUBLICATION 2001-11-01
010726000692 2001-07-26 APPLICATION OF AUTHORITY 2001-07-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State