Name: | WARBURG PINCUS ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1971 (54 years ago) |
Date of dissolution: | 23 Jun 2000 |
Entity Number: | 302906 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O HAL LIEBES, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LIONEL I PINCUS | Chief Executive Officer | 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CREDIT SUISSE ASSET MANAGEMENT, LLC | DOS Process Agent | C/O HAL LIEBES, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EUGENE P. GRACE, C/O WARBURG PINCUS ASSET MANAGEMENT, INC. | Agent | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-03-08 | 2000-06-23 | Address | 466 LEXINGTON AVE, ATTN EUGENE P GRACE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
1997-11-07 | 1999-03-08 | Address | 466 LEXINGTON AVENUE, ATTN: EUGENE P. GRACE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
1982-02-23 | 1997-10-17 | Name | WARBURG, PINCUS COUNSELLORS, INC. |
1971-02-16 | 1982-02-23 | Name | EMW COUNSELLORS, INC. |
1971-02-16 | 1997-11-07 | Address | ONE CHASE MANHATTAN PLZA, KENNETH J. BIALKIN, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C312687-2 | 2002-02-20 | ASSUMED NAME LLC INITIAL FILING | 2002-02-20 |
000623000666 | 2000-06-23 | CERTIFICATE OF CHANGE | 2000-06-23 |
000623000665 | 2000-06-23 | CERTIFICATE OF TERMINATION | 2000-06-23 |
990308002672 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
971107000652 | 1997-11-07 | CERTIFICATE OF CHANGE | 1997-11-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State