Search icon

WARBURG PINCUS & COMPANY PARTNERS US, LLC

Company Details

Name: WARBURG PINCUS & COMPANY PARTNERS US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2007 (17 years ago)
Entity Number: 3593534
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-14 2010-01-20 Address ATTN: SCOTT A. ARENARE, 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000293 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211105000159 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191127060219 2019-11-27 BIENNIAL STATEMENT 2019-11-01
SR-48508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171114002006 2017-11-14 BIENNIAL STATEMENT 2017-11-01
111115002082 2011-11-15 BIENNIAL STATEMENT 2011-11-01
100120000461 2010-01-20 CERTIFICATE OF CHANGE 2010-01-20
080211001047 2008-02-11 CERTIFICATE OF PUBLICATION 2008-02-11
071114000853 2007-11-14 ARTICLES OF ORGANIZATION 2007-11-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State