Name: | CERBERUS UNLEVERED LOAN OPPORTUNITIES FUND I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068205 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1519273 | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171 | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171 | 212 891 2100 | |||||||||||||||||||||||||||||||||
|
Form type | APP WD |
File number | 812-13925-05 |
Filing date | 2012-07-20 |
File | View File |
Filings since 2012-03-26
Form type | 40-APP/A |
File number | 812-13925-05 |
Filing date | 2012-03-26 |
File | View File |
Filings since 2011-10-20
Form type | 40-APP/A |
File number | 812-13925-05 |
Filing date | 2011-10-20 |
File | View File |
Filings since 2011-07-18
Form type | 40-APP |
File number | 812-13925-05 |
Filing date | 2011-07-18 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-16 | 2016-06-16 | Address | I, L.P., 299 PARK AVENUE 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56918 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56919 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160616000406 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
110524000389 | 2011-05-24 | CERTIFICATE OF PUBLICATION | 2011-05-24 |
110316000293 | 2011-03-16 | APPLICATION OF AUTHORITY | 2011-03-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State