Name: | CERBERUS INSTITUTIONAL ASSOCIATES HH, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4394936 |
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 | DOS Process Agent | 28 LIBERTY ST., 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 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003555 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
220603001386 | 2022-06-03 | BIENNIAL STATEMENT | 2021-04-01 |
SR-63490 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63491 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170209006121 | 2017-02-09 | BIENNIAL STATEMENT | 2015-04-01 |
140731000255 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
130920000236 | 2013-09-20 | CERTIFICATE OF PUBLICATION | 2013-09-20 |
130426000617 | 2013-04-26 | APPLICATION OF AUTHORITY | 2013-04-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State