Search icon

CERBERUS INSTITUTIONAL ASSOCIATES SC, L.L.C.

Company Details

Name: CERBERUS INSTITUTIONAL ASSOCIATES SC, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340243
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CERBERUS INSTITUTIONAL ASSOCIATES SC, L.L.C. DOS Process Agent 28 Liberty Street, 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 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-03 2013-06-13 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008038 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104002597 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220603000501 2022-06-03 BIENNIAL STATEMENT 2021-01-01
SR-62504 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006098 2017-02-09 BIENNIAL STATEMENT 2017-01-01
130613000330 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
130319000610 2013-03-19 CERTIFICATE OF PUBLICATION 2013-03-19
130103000169 2013-01-03 APPLICATION OF AUTHORITY 2013-01-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State