Search icon

CERBERUS INSTITUTIONAL ASSOCIATES II, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CERBERUS INSTITUTIONAL ASSOCIATES II, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2011 (14 years ago)
Entity Number: 4170685
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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001525920
Phone:
212-891-2100

Latest Filings

Form type:
40-APP/A
File number:
812-13925-49
Filing date:
2011-10-20
File:
Form type:
40-APP
File number:
812-13925-49
Filing date:
2011-07-18
File:

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-30 2013-01-31 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040292 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211109000702 2021-11-09 BIENNIAL STATEMENT 2021-11-09
SR-59136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171207006089 2017-12-07 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State