Name: | CERBERUS RMBS ASSOCIATES II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401426 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-03 | 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) |
2013-05-10 | 2016-04-11 | Address | 875 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002168 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220603001288 | 2022-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
SR-63640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63641 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170518006111 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
160411000025 | 2016-04-11 | CERTIFICATE OF CHANGE | 2016-04-11 |
160226006194 | 2016-02-26 | BIENNIAL STATEMENT | 2015-05-01 |
130510000035 | 2013-05-10 | APPLICATION OF AUTHORITY | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State