Name: | VENROCK PARTNERS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2004 (21 years ago) |
Entity Number: | 2995303 |
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 PARTNERS MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | 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) |
2010-02-04 | 2010-11-09 | Address | 3340 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Service of Process) |
2004-01-05 | 2010-02-04 | Address | 30 ROCKEFELLER PLAZA ROOM 5508, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003572 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220112001666 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200103060377 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008301 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104008119 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006389 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120327002447 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
101109000728 | 2010-11-09 | CERTIFICATE OF CHANGE | 2010-11-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State