Name: | WARBURG PINCUS REAL ESTATE I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2021 |
Entity Number: | 3371407 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WARBURG PINCUS LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-05 | 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) |
2006-06-05 | 2009-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-05 | 2009-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105000542 | 2021-01-05 | SURRENDER OF AUTHORITY | 2021-01-05 |
SR-44056 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091008000466 | 2009-10-08 | CERTIFICATE OF CHANGE | 2009-10-08 |
060907000007 | 2006-09-07 | CERTIFICATE OF PUBLICATION | 2006-09-07 |
060605000444 | 2006-06-05 | APPLICATION OF AUTHORITY | 2006-06-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State