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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CERBERUS LEVERED OPPORTUNITIES MASTER FUND II GP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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