Name: | WARBURG PINCUS 2005 PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 15 Oct 2014 |
Entity Number: | 3139475 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2010-01-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015000530 | 2014-10-15 | CERTIFICATE OF MERGER | 2014-10-15 |
121203006331 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101214002452 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
100120000456 | 2010-01-20 | CERTIFICATE OF CHANGE | 2010-01-20 |
070129002388 | 2007-01-29 | BIENNIAL STATEMENT | 2006-12-01 |
050614000074 | 2005-06-14 | AFFIDAVIT OF PUBLICATION | 2005-06-14 |
050614000072 | 2005-06-14 | AFFIDAVIT OF PUBLICATION | 2005-06-14 |
041217000625 | 2004-12-17 | ARTICLES OF ORGANIZATION | 2004-12-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State