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 |
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 |
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 |
---|---|---|---|
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) |
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