Search icon

TPG GROUP INC.

Company Details

Name: TPG GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (28 years ago)
Entity Number: 2200411
ZIP code: 06850
County: New York
Place of Formation: Delaware
Address: 25, SEIR HILL RD, Norwalk, CT, United States, 06850
Principal Address: 25 Seir Hill Rd., Norwalk, CT, United States, 06850

Chief Executive Officer

Name Role Address
DONALD TRUDEAU Chief Executive Officer 25 SEIR HILL RD., NORWALK, CT, United States, 06850

DOS Process Agent

Name Role Address
DONALD TRUDEAU DOS Process Agent 25, SEIR HILL RD, Norwalk, CT, United States, 06850

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 25 SEIR HILL RD., NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-11-01 Address 25 SEIR HILL RD., NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-11-01 Address 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101038121 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230306001152 2023-03-06 BIENNIAL STATEMENT 2021-11-01
091109002123 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071121002568 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060104002356 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State