Search icon

WARBURG PINCUS REAL ESTATE I GP, LLC

Company Details

Name: WARBURG PINCUS REAL ESTATE I GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2006 (19 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 3371358
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2009-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-24 2009-08-18 Address 466 LEXINGOTN AVE 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-05 2008-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-06-05 2009-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108001671 2023-11-07 CERTIFICATE OF TERMINATION 2023-11-07
220621000494 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200610060469 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-44053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006267 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160617006051 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120619006382 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100614002584 2010-06-14 BIENNIAL STATEMENT 2010-06-01
090818000406 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State