Search icon

INSIGHT VENTURE MANAGEMENT, L.L.C.

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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