Name: | INSIGHT VENTURE MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 1995 (30 years ago) |
Entity Number: | 1885975 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 Avenue of the Americas, 36th Floor, New York, NY, United States, 10036 |
Contact Details
Phone +1 212-230-9200
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INSIGHT VENTURE MANAGEMENT, L.L.C. | DOS Process Agent | 1114 Avenue of the Americas, 36th Floor, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-23 | 2025-01-02 | Address | 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-09-13 | 2015-12-23 | Address | 680 FIFTH AVE 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-01 | 2011-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-26 | 2008-05-01 | Address | 680 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-01-18 | 2003-09-26 | Address | 667 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005468 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230130002415 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210119060513 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-22471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190114060401 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170124006170 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
151223006035 | 2015-12-23 | BIENNIAL STATEMENT | 2015-01-01 |
130326002297 | 2013-03-26 | BIENNIAL STATEMENT | 2013-01-01 |
110913002420 | 2011-09-13 | BIENNIAL STATEMENT | 2011-01-01 |
090113002197 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State