Search icon

RRE VENTURES GP II, LLC

Company Details

Name: RRE VENTURES GP II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388077
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1545452 130 EAST 59TH STREET, NEW YORK, NY, 10022 130 EAST 59TH STREET, NEW YORK, NY, 10022 2124185105

Filings since 2015-10-19

Form type 13F-NT
File number 028-15249
Filing date 2015-10-19
Reporting date 2015-09-30
File View File

Filings since 2015-07-15

Form type 13F-NT
File number 028-15249
Filing date 2015-07-15
Reporting date 2015-06-30
File View File

Filings since 2015-05-11

Form type 13F-NT
File number 028-15249
Filing date 2015-05-11
Reporting date 2015-03-31
File View File

Filings since 2015-02-17

Form type 13F-NT
File number 028-15249
Filing date 2015-02-17
Reporting date 2014-12-31
File View File

Filings since 2014-11-05

Form type 13F-NT
File number 028-15249
Filing date 2014-11-05
Reporting date 2014-09-30
File View File

Filings since 2014-08-05

Form type 13F-NT
File number 028-15249
Filing date 2014-08-05
Reporting date 2014-06-30
File View File

Filings since 2014-04-29

Form type 13F-NT
File number 028-15249
Filing date 2014-04-29
Reporting date 2014-03-31
File View File

Filings since 2014-02-14

Form type 13F-NT
File number 028-15249
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2013-11-18

Form type 13F-NT
File number 028-15249
Filing date 2013-11-18
Reporting date 2013-09-30
File View File

Filings since 2013-08-13

Form type 13F-NT
File number 028-15249
Filing date 2013-08-13
Reporting date 2013-06-30
File View File

Filings since 2013-05-03

Form type 13F-NT
File number 028-15249
Filing date 2013-05-03
Reporting date 2013-03-31
File View File

Filings since 2013-02-14

Form type 13F-NT
File number 028-15249
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2013-02-14

Form type 13F-NT
File number 028-15249
Filing date 2013-02-14
Reporting date 2012-09-30
File View File

Filings since 2013-02-14

Form type 13F-NT
File number 028-15249
Filing date 2013-02-14
Reporting date 2012-06-30
File View File

Filings since 2013-02-13

Form type 13F-NT
File number 028-15249
Filing date 2013-02-13
Reporting date 2012-03-31
File View File

Filings since 2013-02-13

Form type SC 13G
Filing date 2013-02-13
File View File

Filings since 2012-11-07

Form type 4
File number 001-35469
Filing date 2012-11-07
Reporting date 2012-11-06
File View File

Filings since 2012-04-04

Form type 4
File number 001-35469
Filing date 2012-04-04
Reporting date 2012-04-02
File View File

Filings since 2012-03-27

Form type 3
File number 001-35469
Filing date 2012-03-27
Reporting date 2012-03-27
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
090626002712 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070620002204 2007-06-20 BIENNIAL STATEMENT 2007-06-01
030530002185 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010601002111 2001-06-01 BIENNIAL STATEMENT 2001-06-01
001122000090 2000-11-22 CERTIFICATE OF AMENDMENT 2000-11-22
000327000492 2000-03-27 AFFIDAVIT OF PUBLICATION 2000-03-27
000327000489 2000-03-27 AFFIDAVIT OF PUBLICATION 2000-03-27
990614000133 1999-06-14 APPLICATION OF AUTHORITY 1999-06-14

Date of last update: 24 Feb 2025

Sources: New York Secretary of State