Search icon

WARBURG PINCUS SINGAPORE LLC

Company Details

Name: WARBURG PINCUS SINGAPORE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2002 (22 years ago)
Entity Number: 2812658
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 SINGAPORE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-05 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
240905003718 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000104 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200922060278 2020-09-22 BIENNIAL STATEMENT 2020-09-01
SR-35885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35884 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180918006091 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160914002038 2016-09-14 BIENNIAL STATEMENT 2016-09-01
100923002756 2010-09-23 BIENNIAL STATEMENT 2010-09-01
090818000399 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
080825002040 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State