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