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 |
Name | Role | Address |
---|---|---|
CERBERUS OPERATIONS AND ADVISORY COMPANY, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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