Name: | CERBERUS RMBS EMPLOYEES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4126998 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-05 | 2012-06-04 | Address | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000304 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220603001490 | 2022-06-03 | BIENNIAL STATEMENT | 2021-08-01 |
SR-58178 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58179 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171207006097 | 2017-12-07 | BIENNIAL STATEMENT | 2017-08-01 |
130829002118 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
120604000552 | 2012-06-04 | CERTIFICATE OF CHANGE | 2012-06-04 |
111114000425 | 2011-11-14 | CERTIFICATE OF PUBLICATION | 2011-11-14 |
110805000018 | 2011-08-05 | APPLICATION OF AUTHORITY | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State