Search icon

CERBERUS CMBS-1 GP, LLC

Company Details

Name: CERBERUS CMBS-1 GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2012 (12 years ago)
Entity Number: 4317757
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
CERBERUS CMBS-1 GP, LLC 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 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-08 2016-05-03 Address C/O CMBS-1 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
241101035254 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003939 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220603001823 2022-06-03 BIENNIAL STATEMENT 2020-11-01
SR-62027 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62028 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006110 2017-02-09 BIENNIAL STATEMENT 2016-11-01
160519000548 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
160503006299 2016-05-03 BIENNIAL STATEMENT 2014-11-01
130110000547 2013-01-10 CERTIFICATE OF PUBLICATION 2013-01-10
121108000181 2012-11-08 APPLICATION OF AUTHORITY 2012-11-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State