Search icon

VENROCK PARTNERS MANAGEMENT, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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