Search icon

CERBERUS INSTITUTIONAL INTERNATIONAL SERIES ONE HOLDINGS, LLC

Company Details

Name: CERBERUS INSTITUTIONAL INTERNATIONAL SERIES ONE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (16 years ago)
Entity Number: 3725611
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 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-26 2011-03-09 Address 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003705 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220902000971 2022-09-02 BIENNIAL STATEMENT 2022-09-01
220603000583 2022-06-03 BIENNIAL STATEMENT 2020-09-01
SR-50821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50822 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161004006768 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140926006148 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120920002381 2012-09-20 BIENNIAL STATEMENT 2012-09-01
110309000479 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
101022003033 2010-10-22 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State