Name: | CERBERUS ICQ OFFSHORE LEVERED GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2015 (9 years ago) |
Entity Number: | 4835888 |
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 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004392 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008000821 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
SR-73254 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171207006173 | 2017-12-07 | BIENNIAL STATEMENT | 2017-10-01 |
160107000189 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
151019000110 | 2015-10-19 | APPLICATION OF AUTHORITY | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State