E. M. WARBURG, PINCUS & CO., INC.

Name: | E. M. WARBURG, PINCUS & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1970 (55 years ago) |
Date of dissolution: | 20 Aug 2010 |
Entity Number: | 288424 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | LIONEL I. PINCUS, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LIONEL I. PINCUS | Chief Executive Officer | 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LIONEL I. PINCUS, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-22 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-24 | 1994-04-22 | Address | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-24 | 1993-04-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-02-02 | 1988-10-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-02-02 | 1988-10-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000372 | 2025-04-02 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-04-02 |
100820000204 | 2010-08-20 | CERTIFICATE OF TERMINATION | 2010-08-20 |
080207002897 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060307002039 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040126002608 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State