Search icon

E. M. WARBURG & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. M. WARBURG & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1975 (50 years ago)
Entity Number: 365575
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O E.M. WARBURG, PINCUS & CO., INC. DOS Process Agent 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
EDWIN GUSTAFSON Chief Executive Officer 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-03-28 2005-05-31 Address 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-03 2001-03-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-04-08 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-08 1993-06-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090319002190 2009-03-19 BIENNIAL STATEMENT 2009-03-01
20051122116 2005-11-22 ASSUMED NAME CORP INITIAL FILING 2005-11-22
050531002823 2005-05-31 BIENNIAL STATEMENT 2005-03-01
030225002621 2003-02-25 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State