Search icon

NEEDHAM CAPITAL PARTNERS II, L.P.

Company Details

Name: NEEDHAM CAPITAL PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Jan 1998 (27 years ago)
Date of dissolution: 27 Aug 2021
Entity Number: 2218717
ZIP code: 10177
County: New York
Place of Formation: Delaware
Address: 250 park avenue, 10th floor, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
c/o NEEDHAM CAPITAL PARTNERS II, L.P. DOS Process Agent 250 park avenue, 10th floor, NEW YORK, NY, United States, 10177

Central Index Key

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.

CIK number:
0001280466

Latest Filings

Form type:
4
File number:
001-35116
Filing date:
2011-11-25
File:
Form type:
4
File number:
000-15930
Filing date:
2005-01-05
File:
Form type:
4
File number:
000-15930
Filing date:
2004-11-09
File:
Form type:
4/A
File number:
000-15930
Filing date:
2004-07-23
File:
Form type:
3/A
File number:
000-15930
Filing date:
2004-07-23
File:

History

Start date End date Type Value
2018-10-23 2021-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-01-16 2018-10-23 Address ATTN: JOHN C. MICHAELSON, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827001162 2021-08-27 SURRENDER OF AUTHORITY 2021-08-27
181023000039 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
980407000259 1998-04-07 AFFIDAVIT OF PUBLICATION 1998-04-07
980407000261 1998-04-07 AFFIDAVIT OF PUBLICATION 1998-04-07
980116000294 1998-01-16 APPLICATION OF AUTHORITY 1998-01-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State