Search icon

WARBURG, PINCUS OIL INVESTORS, INC.

Company Details

Name: WARBURG, PINCUS OIL INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1982 (43 years ago)
Date of dissolution: 17 Apr 2013
Entity Number: 787082
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
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

Chief Executive Officer

Name Role Address
TIMOTHY J. CURT Chief Executive Officer 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

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
2010-08-24 2012-08-28 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-24 2012-08-28 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-21 2010-08-24 Address E.M. WARBURG PINCUS & CO INC, 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-11770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130417000742 2013-04-17 CERTIFICATE OF TERMINATION 2013-04-17
120828006184 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100824002141 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State