Search icon

VENROCK MANAGEMENT IV, LLC

Company Details

Name: VENROCK MANAGEMENT IV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985620
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VENROCK MANAGEMENT IV, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-10 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2010-01-28 2010-11-09 Address 3340 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Service of Process)
2003-12-05 2010-01-28 Address 30 ROCKEFELLER PLAZA, ROOM 5508, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000529 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201004105 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191210060594 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-38238 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38237 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007352 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006695 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006288 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120118002697 2012-01-18 BIENNIAL STATEMENT 2011-12-01
101109000644 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State