Name: | INSIGHT VENTURE PARTNERS IV, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Aug 2002 (22 years ago) |
Date of dissolution: | 09 Nov 2020 |
Entity Number: | 2800580 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-13 | 2008-05-05 | Address | 680 MADISON AVENUE 8TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109000209 | 2020-11-09 | CERTIFICATE OF TERMINATION | 2020-11-09 |
SR-35723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080505000087 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
020827000372 | 2002-08-27 | CERTIFICATE OF AMENDMENT | 2002-08-27 |
020813000817 | 2002-08-13 | APPLICATION OF AUTHORITY | 2002-08-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State