Name: | ARCH VENTURE PARTNERS V, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31692 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31691 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040716002792 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
020802002218 | 2002-08-02 | BIENNIAL STATEMENT | 2002-07-01 |
001025000082 | 2000-10-25 | AFFIDAVIT OF PUBLICATION | 2000-10-25 |
001025000079 | 2000-10-25 | AFFIDAVIT OF PUBLICATION | 2000-10-25 |
000725000627 | 2000-07-25 | APPLICATION OF AUTHORITY | 2000-07-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State