Search icon

CERBERUS LEVERED OPPORTUNITIES GP, LLC

Company Details

Name: CERBERUS LEVERED OPPORTUNITIES GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (14 years ago)
Entity Number: 3986161
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
CERBERUS LEVERED OPPORTUNITIES GP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-02 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 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004246 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801002425 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220603001269 2022-06-03 BIENNIAL STATEMENT 2020-08-01
SR-55232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160804007228 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140815006150 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120823002532 2012-08-23 BIENNIAL STATEMENT 2012-08-01
111130000786 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
101027000678 2010-10-27 CERTIFICATE OF PUBLICATION 2010-10-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State