Search icon

CERBERUS INSTITUTIONAL MANAGEMENT II, LLC

Company Details

Name: CERBERUS INSTITUTIONAL MANAGEMENT II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Entity Number: 2688342
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

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-21 2011-04-29 Address 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-10-12 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
231002004740 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211008000868 2021-10-08 BIENNIAL STATEMENT 2021-10-08
SR-34142 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34141 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171207006092 2017-12-07 BIENNIAL STATEMENT 2017-10-01
151201007563 2015-12-01 BIENNIAL STATEMENT 2015-10-01
131101002340 2013-11-01 BIENNIAL STATEMENT 2013-10-01
110429000797 2011-04-29 CERTIFICATE OF CHANGE 2011-04-29
081021000485 2008-10-21 CERTIFICATE OF AMENDMENT 2008-10-21
031008002425 2003-10-08 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State