Search icon

GLENVIEW CAPITAL PARTNERS, L.P.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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