Name: | TETON MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2000 (24 years ago) |
Date of dissolution: | 28 Dec 2020 |
Entity Number: | 2586641 |
ZIP code: | 94304 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3340 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C/O VENROCK | DOS Process Agent | 3340 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-09 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201228000240 | 2020-12-28 | SURRENDER OF AUTHORITY | 2020-12-28 |
201203061462 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32504 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32503 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007694 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State