Name: | CERBERUS ICQ LEVERED LOAN OPPORTUNITIES FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Jan 2014 (11 years ago) |
Entity Number: | 4521477 |
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 |
---|---|---|---|
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-30 | 2016-06-16 | Address | II, L.P., 875 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160616000059 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
140403000598 | 2014-04-03 | CERTIFICATE OF PUBLICATION | 2014-04-03 |
140130000019 | 2014-01-30 | APPLICATION OF AUTHORITY | 2014-01-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State