Search icon

WARBURG PINCUS REAL ESTATE I, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WARBURG PINCUS LLC DOS Process Agent ATTN: GENERAL COUNSEL, 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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