Search icon

CERBERUS LEVERED OPPORTUNITIES MASTER FUND GP, LLC

Company Details

Name: CERBERUS LEVERED OPPORTUNITIES MASTER FUND GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (14 years ago)
Entity Number: 3986145
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 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-18 2011-11-30 Address FUND GP, LLC, 299 PARK AVE., 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000957 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801002194 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220603001767 2022-06-03 BIENNIAL STATEMENT 2020-08-01
SR-55230 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55231 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160804007222 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140815006151 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120823002406 2012-08-23 BIENNIAL STATEMENT 2012-08-01
111130000780 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
101027000485 2010-10-27 CERTIFICATE OF PUBLICATION 2010-10-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State