Search icon

MSDW VENTURE PARTNERS IV, INC.

Company Details

Name: MSDW VENTURE PARTNERS IV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (26 years ago)
Entity Number: 2446344
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID N. MILLER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

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

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-19 2017-12-04 Address 3424 PEACHTREE RD, NE, STE 900, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
2010-03-24 2013-12-19 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231211003353 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211230002813 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191205060036 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-30225 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204007425 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State