Name: | WARBURG PINCUS INTERNATIONAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Feb 2000 (25 years ago) |
Date of dissolution: | 05 Feb 2021 |
Entity Number: | 2475769 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-18 | 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 |
---|---|---|---|
210205000015 | 2021-02-05 | CERTIFICATE OF TERMINATION | 2021-02-05 |
SR-30711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141015000108 | 2014-10-15 | CERTIFICATE OF AMENDMENT | 2014-10-15 |
000830000622 | 2000-08-30 | AFFIDAVIT OF PUBLICATION | 2000-08-30 |
000830000617 | 2000-08-30 | AFFIDAVIT OF PUBLICATION | 2000-08-30 |
000218000499 | 2000-02-18 | APPLICATION OF AUTHORITY | 2000-02-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State