Name: | VENROCK ENTREPRENEURS FUND III, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 2632210 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2022-11-16 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-16 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-26 | 2010-11-09 | Address | ROOM 5508 30 ROCKEFELLER PLZ, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004682 | 2023-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-11 |
221116003007 | 2022-11-15 | CERTIFICATE OF AMENDMENT | 2022-11-15 |
SR-33278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151112000408 | 2015-11-12 | CERTIFICATE OF AMENDMENT | 2015-11-12 |
131106000875 | 2013-11-06 | CERTIFICATE OF AMENDMENT | 2013-11-06 |
101124000001 | 2010-11-24 | CERTIFICATE OF AMENDMENT | 2010-11-24 |
101109000832 | 2010-11-09 | CERTIFICATE OF CHANGE | 2010-11-09 |
010907000385 | 2001-09-07 | AFFIDAVIT OF PUBLICATION | 2001-09-07 |
010907000382 | 2001-09-07 | AFFIDAVIT OF PUBLICATION | 2001-09-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State