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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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) |
2008-10-21 | 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 |
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