Search icon

RRE VENTURES GP III, LLC

Company Details

Name: RRE VENTURES GP III, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2577934
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 130 E 59TH ST, 17TH FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1526297 130 EAST 59TH STREET, 17TH FLOOR, NEW YORK, NY, 10022 130 EAST 59TH STREET, 17TH FLOOR, NEW YORK, NY, 10022 212-418-5100

Filings since 2016-11-08

Form type 13F-HR
File number 028-15242
Filing date 2016-11-08
Reporting date 2016-09-30
File View File

Filings since 2016-08-09

Form type 13F-HR
File number 028-15242
Filing date 2016-08-09
Reporting date 2016-06-30
File View File

Filings since 2016-05-16

Form type 13F-HR
File number 028-15242
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2016-02-11

Form type 13F-HR
File number 028-15242
Filing date 2016-02-11
Reporting date 2015-12-31
File View File

Filings since 2015-10-19

Form type 13F-HR
File number 028-15242
Filing date 2015-10-19
Reporting date 2015-09-30
File View File

Filings since 2015-07-15

Form type 13F-HR
File number 028-15242
Filing date 2015-07-15
Reporting date 2015-06-30
File View File

Filings since 2015-05-11

Form type 13F-HR
File number 028-15242
Filing date 2015-05-11
Reporting date 2015-03-31
File View File

Filings since 2015-02-17

Form type 13F-HR
File number 028-15242
Filing date 2015-02-17
Reporting date 2014-12-31
File View File

Filings since 2014-11-05

Form type 13F-HR
File number 028-15242
Filing date 2014-11-05
Reporting date 2014-09-30
File View File

Filings since 2014-08-05

Form type 13F-HR
File number 028-15242
Filing date 2014-08-05
Reporting date 2014-06-30
File View File

Filings since 2014-04-29

Form type 13F-HR
File number 028-15242
Filing date 2014-04-29
Reporting date 2014-03-31
File View File

Filings since 2014-02-13

Form type 13F-HR
File number 028-15242
Filing date 2014-02-13
Reporting date 2013-12-31
File View File

Filings since 2014-02-13

Form type SC 13G/A
Filing date 2014-02-13
File View File

Filings since 2013-11-18

Form type 13F-HR
File number 028-15242
Filing date 2013-11-18
Reporting date 2013-09-30
File View File

Filings since 2013-08-13

Form type 13F-HR
File number 028-15242
Filing date 2013-08-13
Reporting date 2013-06-30
File View File

Filings since 2013-05-03

Form type 13F-HR
File number 028-15242
Filing date 2013-05-03
Reporting date 2013-03-31
File View File

Filings since 2013-02-14

Form type 13F-HR
File number 028-15242
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2013-02-14

Form type 13F-HR
File number 028-15242
Filing date 2013-02-14
Reporting date 2012-09-30
File View File

Filings since 2013-02-14

Form type 13F-HR
File number 028-15242
Filing date 2013-02-14
Reporting date 2012-06-30
File View File

Filings since 2013-02-14

Form type 13F-HR
File number 028-15242
Filing date 2013-02-14
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 2013-02-13

Form type 13F-HR
File number 028-15242
Filing date 2013-02-13
Reporting date 2011-12-31
File View File

Filings since 2013-02-13

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

Filings since 2012-12-18

Form type 4
File number 001-10932
Filing date 2012-12-18
Reporting date 2012-12-14
File View File

Filings since 2012-11-16

Form type 4
File number 001-10932
Filing date 2012-11-16
Reporting date 2012-11-15
File View File

Filings since 2012-02-13

Form type SC 13G
Filing date 2012-02-13
File View File

Filings since 2012-02-06

Form type 4
File number 001-10932
Filing date 2012-02-06
Reporting date 2012-02-02
File View File

Filings since 2011-07-22

Form type 3
File number 001-10932
Filing date 2011-07-22
Reporting date 2011-07-25
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 E 59TH ST, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-11-28 2010-11-24 Address 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060870 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161108006392 2016-11-08 BIENNIAL STATEMENT 2016-11-01
121107006643 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101124002420 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081117002322 2008-11-17 BIENNIAL STATEMENT 2008-11-01
070108002210 2007-01-08 BIENNIAL STATEMENT 2006-11-01
021104002100 2002-11-04 BIENNIAL STATEMENT 2002-11-01
010307000860 2001-03-07 AFFIDAVIT OF PUBLICATION 2001-03-07
010307000856 2001-03-07 AFFIDAVIT OF PUBLICATION 2001-03-07
001128000156 2000-11-28 APPLICATION OF AUTHORITY 2000-11-28

Date of last update: 23 Feb 2025

Sources: New York Secretary of State