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 |
Name | Role | Address |
---|---|---|
GLENVIEW CAPITAL GP, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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