Search icon

CERBERUS OPERATIONS AND ADVISORY COMPANY, LLC

Company Details

Name: CERBERUS OPERATIONS AND ADVISORY COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2006 (18 years ago)
Entity Number: 3441444
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NY, NY, United States, 10005

DOS Process Agent

Name Role Address
CERBERUS OPERATIONS AND ADVISORY COMPANY, LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-24 2010-12-22 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034745 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003917 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220603001214 2022-06-03 BIENNIAL STATEMENT 2020-11-01
SR-45297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006107 2017-02-09 BIENNIAL STATEMENT 2016-11-01
141120006443 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121116002069 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101222000127 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
081117002075 2008-11-17 BIENNIAL STATEMENT 2008-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State