Name: | INSIGHT VENTURE ASSOCIATES IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2002 (22 years ago) |
Date of dissolution: | 18 Nov 2020 |
Entity Number: | 2800736 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-07-29 | 2008-10-07 | Address | 680 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-08-14 | 2005-07-29 | Address | 680 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118000035 | 2020-11-18 | CERTIFICATE OF TERMINATION | 2020-11-18 |
200807060085 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35726 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35725 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180820006232 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160809006541 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
160624006226 | 2016-06-24 | BIENNIAL STATEMENT | 2014-08-01 |
120910002074 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
100830002840 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
081007000173 | 2008-10-07 | CERTIFICATE OF CHANGE | 2008-10-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State