Search icon

WARBURG PINCUS PARTNERS LLC

Company Details

Name: WARBURG PINCUS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 1999 (26 years ago)
Date of dissolution: 30 Sep 2014
Entity Number: 2394426
ZIP code: 10005
County: New York
Place of Formation: New York
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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001322709
Phone:
212-878-0600

Latest Filings

Form type:
4
File number:
001-36270
Filing date:
2014-09-10
File:
Form type:
4
File number:
001-34624
Filing date:
2014-08-13
File:
Form type:
4
File number:
001-35167
Filing date:
2014-07-17
File:
Form type:
4
File number:
001-36120
Filing date:
2014-06-09
File:
Form type:
4
File number:
001-36120
Filing date:
2014-06-09
File:

History

Start date End date Type Value
2009-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-17 2009-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-07-01 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140930000335 2014-09-30 CERTIFICATE OF MERGER 2014-09-30
140923000362 2014-09-23 CERTIFICATE OF AMENDMENT 2014-09-23
130722006225 2013-07-22 BIENNIAL STATEMENT 2013-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State