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

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

Central Index Key

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.

CIK number:
0001161688
Phone:
212-891-2100

Latest Filings

Form type:
40-APP/A
File number:
812-13925-20
Filing date:
2011-10-20
File:
Form type:
40-APP
File number:
812-13925-20
Filing date:
2011-07-18
File:
Form type:
REGDEX/A
File number:
021-64710
Filing date:
2006-07-21
File:
Form type:
REGDEX/A
File number:
021-64710
Filing date:
2004-04-15
File:

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State