Search icon

CERBERUS SWC LEVERED OPPORTUNITIES GP, LLC

Company Details

Name: CERBERUS SWC LEVERED OPPORTUNITIES GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 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)
2014-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-19 2014-07-31 Address C/O SETH P. PLATTUS, 875 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001313 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603001015 2022-06-03 BIENNIAL STATEMENT 2022-06-01
SR-67904 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170209006117 2017-02-09 BIENNIAL STATEMENT 2016-06-01
140813000187 2014-08-13 CERTIFICATE OF PUBLICATION 2014-08-13
140731000190 2014-07-31 CERTIFICATE OF CHANGE 2014-07-31
140619000514 2014-06-19 APPLICATION OF AUTHORITY 2014-06-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State