Name: | SILICON ALLEY GENPAR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 2583160 |
ZIP code: | 74060 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 S. MAIN ST., #740, PARK CITY, UT, United States, 74060 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 S. MAIN ST., #740, PARK CITY, UT, United States, 74060 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-31 | 2016-06-20 | Address | ATTN: ED REITLER, 800 THIRD AVENUE / 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-12-15 | 2010-12-31 | Address | ATTN: ED REITLER, 800 THIRD AVENUE / 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-02-03 | 2006-12-15 | Address | ATTN: ED REITLER, 800 THIRD AVE 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-12 | 2003-02-03 | Address | ATTN: MARILYN SOBEL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000377 | 2016-06-20 | SURRENDER OF AUTHORITY | 2016-06-20 |
101231002128 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
061215002107 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
050124002493 | 2005-01-24 | BIENNIAL STATEMENT | 2004-12-01 |
030203002239 | 2003-02-03 | BIENNIAL STATEMENT | 2002-12-01 |
010503000527 | 2001-05-03 | AFFIDAVIT OF PUBLICATION | 2001-05-03 |
010503000526 | 2001-05-03 | AFFIDAVIT OF PUBLICATION | 2001-05-03 |
001212000810 | 2000-12-12 | APPLICATION OF AUTHORITY | 2000-12-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State