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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CERBERUS LEVERED OPPORTUNITIES GP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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