Search icon

CERBERUS RMBS ASSOCIATES III, L.L.C.

Company Details

Name: CERBERUS RMBS ASSOCIATES III, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400575
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
C T CORPORATION SYSTEM 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 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-08 2016-04-11 Address 875 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003875 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220603000858 2022-06-03 BIENNIAL STATEMENT 2021-05-01
SR-63624 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63625 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170518006114 2017-05-18 BIENNIAL STATEMENT 2017-05-01
160411000028 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
160226006196 2016-02-26 BIENNIAL STATEMENT 2015-05-01
140116000216 2014-01-16 CERTIFICATE OF PUBLICATION 2014-01-16
130508000773 2013-05-08 APPLICATION OF AUTHORITY 2013-05-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State