Name: | WARBURG, PINCUS NETHERLANDS EQUITY PARTNERS II, C.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 05 Apr 2022 |
Entity Number: | 2338805 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands |
Address: | 450 lexington avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 450 lexington avenue, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-26 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-26 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405003708 | 2022-04-05 | SURRENDER OF AUTHORITY | 2022-04-05 |
SR-28506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-28507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000131000431 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
990126000423 | 1999-01-26 | APPLICATION OF AUTHORITY | 1999-01-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State