Name: | VENROCK MANAGEMENT III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 2523176 |
ZIP code: | 94304 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3340 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3340 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-06-03 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-03 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001878 | 2024-10-29 | SURRENDER OF AUTHORITY | 2024-10-29 |
240603001529 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606001773 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200603061227 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31489 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State