Search icon

CERBERUS RMBS ASSOCIATES, L.L.C.

Company Details

Name: CERBERUS RMBS ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (14 years ago)
Entity Number: 3990670
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

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)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-31 2016-04-11 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
240802003531 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801002065 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220603000695 2022-06-03 BIENNIAL STATEMENT 2020-08-01
SR-55318 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160804007212 2016-08-04 BIENNIAL STATEMENT 2016-08-01
160411000022 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
160226006193 2016-02-26 BIENNIAL STATEMENT 2014-08-01
120904002120 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101130000959 2010-11-30 CERTIFICATE OF PUBLICATION 2010-11-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State