Search icon

TPG AG MVP, L.P.

Company Details

Name: TPG AG MVP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762251
ZIP code: 19807
County: New York
Place of Formation: Delaware
Foreign Legal Name: TPG AG MVP, L.P.
Address: 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

Central Index Key

CIK number Mailing Address Business Address Phone
0001456169 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167 212.692.2000

Filings since 2025-04-14

Form type D/A
File number 021-130598
Filing date 2025-04-14
File View File

Filings since 2024-11-04

Form type D/A
File number 021-130598
Filing date 2024-11-04
File View File

Filings since 2024-04-15

Form type D/A
File number 021-130598
Filing date 2024-04-15
File View File

Filings since 2023-04-12

Form type D/A
File number 021-130598
Filing date 2023-04-12
File View File

Filings since 2022-04-12

Form type D/A
File number 021-130598
Filing date 2022-04-12
File View File

Filings since 2021-04-12

Form type D/A
File number 021-130598
Filing date 2021-04-12
File View File

Filings since 2020-04-10

Form type D/A
File number 021-130598
Filing date 2020-04-10
File View File

Filings since 2019-05-14

Form type D/A
File number 021-130598
Filing date 2019-05-14
File View File

Filings since 2019-04-10

Form type D/A
File number 021-130598
Filing date 2019-04-10
File View File

Filings since 2019-01-28

Form type D/A
File number 021-130598
Filing date 2019-01-28
File View File

Filings since 2018-04-10

Form type D/A
File number 021-130598
Filing date 2018-04-10
File View File

Filings since 2017-04-13

Form type D/A
File number 021-130598
Filing date 2017-04-13
File View File

Filings since 2016-04-14

Form type D/A
File number 021-130598
Filing date 2016-04-14
File View File

Filings since 2015-04-17

Form type D/A
File number 021-130598
Filing date 2015-04-17
File View File

Filings since 2014-04-25

Form type D/A
File number 021-130598
Filing date 2014-04-25
File View File

Filings since 2013-04-25

Form type D/A
File number 021-130598
Filing date 2013-04-25
File View File

Filings since 2012-04-25

Form type D/A
File number 021-130598
Filing date 2012-04-25
File View File

Filings since 2011-06-20

Form type D/A
File number 021-130598
Filing date 2011-06-20
File View File

Filings since 2011-06-20

Form type D/A
File number 021-130598
Filing date 2011-06-20
File View File

Filings since 2010-07-21

Form type D/A
File number 021-130598
Filing date 2010-07-21
File View File

Filings since 2009-04-30

Form type D
File number 021-130598
Filing date 2009-04-30
File View File

DOS Process Agent

Name Role Address
c/o maples fiduciary services DOS Process Agent 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-31 2024-11-08 Address 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-13 2011-11-15 Address 245 PARK AVENUE 26TH FL., NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002566 2024-11-04 CERTIFICATE OF AMENDMENT 2024-11-04
241031003828 2024-10-31 CERTIFICATE OF CHANGE BY ENTITY 2024-10-31
SR-51436 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51437 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
111115000108 2011-11-15 CERTIFICATE OF CHANGE 2011-11-15
090403000141 2009-04-03 CERTIFICATE OF PUBLICATION 2009-04-03
090113000091 2009-01-13 APPLICATION OF AUTHORITY 2009-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State