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