Search icon

WARBURG PINCUS INTERNATIONAL LLC

Company Details

Name: WARBURG PINCUS INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2002 (22 years ago)
Entity Number: 2812655
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
WARBURG PINCUS INTERNATIONAL LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-17 2009-08-18 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004538 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000129 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200922060282 2020-09-22 BIENNIAL STATEMENT 2020-09-01
SR-35882 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35883 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180918006086 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160914002037 2016-09-14 BIENNIAL STATEMENT 2016-09-01
100923003086 2010-09-23 BIENNIAL STATEMENT 2010-09-01
090818000610 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
080826002166 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State