Search icon

CERBERUS ASRS CREDIT OPPORTUNITIES MANAGER, LLC

Company Details

Name: CERBERUS ASRS CREDIT OPPORTUNITIES MANAGER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331739
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 26TH FLOOR, 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 ASRS CREDIT OPPORTUNITIES MANAGER, LLC DOS Process Agent 28 LIBERTY ST., 26TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-12 2013-04-18 Address P, 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
241204005193 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201003713 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220603001813 2022-06-03 BIENNIAL STATEMENT 2020-12-01
SR-62314 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62315 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006100 2017-02-09 BIENNIAL STATEMENT 2016-12-01
160817000129 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
150106006616 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130418000949 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18
121212000497 2012-12-12 APPLICATION OF AUTHORITY 2012-12-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State