Search icon

WARBURG PINCUS 2005 MANAGERS LLC

Company Details

Name: WARBURG PINCUS 2005 MANAGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2004 (20 years ago)
Entity Number: 3139361
ZIP code: 10005
County: New York
Place of Formation: New York
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 2005 MANAGERS LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-17 2009-10-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004829 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205002705 2022-12-05 BIENNIAL STATEMENT 2022-12-01
210107061051 2021-01-07 BIENNIAL STATEMENT 2020-12-01
SR-40274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007654 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170104006697 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141231006473 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121203006325 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101214002612 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State