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 |
Name | Role | Address |
---|---|---|
CERBERUS INSTITUTIONAL ASSOCIATES SC, L.L.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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