Name: | CERBERUS INSTITUTIONAL ASSOCIATES MA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2013 (12 years ago) |
Entity Number: | 4437236 |
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 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003375 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220603001075 | 2022-06-03 | BIENNIAL STATEMENT | 2021-07-01 |
SR-64383 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64384 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171207006084 | 2017-12-07 | BIENNIAL STATEMENT | 2017-07-01 |
150728006042 | 2015-07-28 | BIENNIAL STATEMENT | 2015-07-01 |
140117000725 | 2014-01-17 | CERTIFICATE OF PUBLICATION | 2014-01-17 |
130903000571 | 2013-09-03 | CERTIFICATE OF CHANGE | 2013-09-03 |
130729000203 | 2013-07-29 | APPLICATION OF AUTHORITY | 2013-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State