Search icon

CERBERUS RMBS EMPLOYEES, LLC

Company Details

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

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 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)

Filings

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