Search icon

SILICON ALLEY GENPAR, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 S. MAIN ST., #740, PARK CITY, UT, United States, 74060

History

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)

Filings

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