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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VENROCK MANAGEMENT IV, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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