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 |
Name | Role | Address |
---|---|---|
c/o maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State