Search icon

GLENVIEW CAPITAL GP, LLC

Company Details

Name: GLENVIEW CAPITAL GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593638
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GLENVIEW CAPITAL GP, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-25 2019-01-03 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-07 2008-03-25 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
250103001285 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000102 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105061337 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-32626 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32625 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060969 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007555 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112007179 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130114006993 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110307002083 2011-03-07 BIENNIAL STATEMENT 2011-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State