Search icon

CERBERUS LEVERED OPPORTUNITIES MASTER FUND II GP, LLC

Company Details

Name: CERBERUS LEVERED OPPORTUNITIES MASTER FUND II GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2012 (12 years ago)
Entity Number: 4295621
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
CERBERUS LEVERED OPPORTUNITIES MASTER FUND II GP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 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)
2012-09-13 2013-01-31 Address FUND II GP, LLC, 875 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006039 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901001156 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220603000662 2022-06-03 BIENNIAL STATEMENT 2020-09-01
SR-61529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61530 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161004006600 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140926006163 2014-09-26 BIENNIAL STATEMENT 2014-09-01
130131000037 2013-01-31 CERTIFICATE OF CHANGE 2013-01-31
121121000747 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
120913000765 2012-09-13 APPLICATION OF AUTHORITY 2012-09-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State