Name: | GLENVIEW CAPITAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 2593621 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 | 2024-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-05 | 2008-03-07 | Address | 767 FIFTH AVENUE, 44TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2005-12-09 | 2007-04-05 | Address | 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-12 | 2005-12-09 | Address | 540 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000667 | 2024-01-25 | CERTIFICATE OF TERMINATION | 2024-01-25 |
SR-32622 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080307000834 | 2008-03-07 | CERTIFICATE OF CHANGE | 2008-03-07 |
070405000129 | 2007-04-05 | CERTIFICATE OF CHANGE | 2007-04-05 |
051209000238 | 2005-12-09 | CERTIFICATE OF CHANGE | 2005-12-09 |
010426000102 | 2001-04-26 | AFFIDAVIT OF PUBLICATION | 2001-04-26 |
010426000095 | 2001-04-26 | AFFIDAVIT OF PUBLICATION | 2001-04-26 |
010112000337 | 2001-01-12 | APPLICATION OF AUTHORITY | 2001-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State