Search icon

CERBERUS UNLEVERED OPPORTUNITIES GP, LLC

Company Details

Name: CERBERUS UNLEVERED OPPORTUNITIES GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2010 (14 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 3986114
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 26th Floor, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-18 2013-01-31 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
220908001379 2022-09-08 CERTIFICATE OF TERMINATION 2022-09-08
220603001671 2022-06-03 BIENNIAL STATEMENT 2020-08-01
SR-55228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160804007233 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140815006147 2014-08-15 BIENNIAL STATEMENT 2014-08-01
130131000035 2013-01-31 CERTIFICATE OF CHANGE 2013-01-31
120904002121 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101028000379 2010-10-28 CERTIFICATE OF PUBLICATION 2010-10-28
100818000416 2010-08-18 APPLICATION OF AUTHORITY 2010-08-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State