Search icon

INSIGHT VENTURE PARTNERS V, L.P.

Company Details

Name: INSIGHT VENTURE PARTNERS V, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 19 Nov 2020
Entity Number: 3200213
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1326802 680 5TH AVE 8TH FL, NEW YORK, NY, 10019 680 5TH AVE 8TH FL, NEW YORK, NY, 10019 212-798-6100

Filings since 2015-01-20

Form type SC 13G/A
Filing date 2015-01-20
File View File

Filings since 2014-11-17

Form type 4
File number 001-35669
Filing date 2014-11-17
Reporting date 2014-11-13
File View File

Filings since 2014-08-15

Form type 4
File number 001-35669
Filing date 2014-08-15
Reporting date 2014-08-14
File View File

Filings since 2014-06-16

Form type 4
File number 001-35669
Filing date 2014-06-16
Reporting date 2014-06-12
File View File

Filings since 2014-03-03

Form type 4
File number 001-35669
Filing date 2014-03-03
Reporting date 2014-02-27
File View File

Filings since 2014-02-14

Form type SC 13G/A
Filing date 2014-02-14
File View File

Filings since 2013-09-27

Form type 4
File number 001-35669
Filing date 2013-09-27
Reporting date 2013-09-25
File View File

Filings since 2013-05-23

Form type 4
File number 001-35669
Filing date 2013-05-23
Reporting date 2013-05-21
File View File

Filings since 2013-02-11

Form type SC 13G
Filing date 2013-02-11
File View File

Filings since 2012-10-10

Form type 3
File number 001-35669
Filing date 2012-10-10
Reporting date 2012-10-10
File View File

Filings since 2010-04-30

Form type 4
File number 001-34358
Filing date 2010-04-30
Reporting date 2010-04-28
File View File

Filings since 2009-11-20

Form type 4
File number 001-34358
Filing date 2009-11-20
Reporting date 2009-11-18
File View File

Filings since 2009-06-01

Form type 4
File number 001-34358
Filing date 2009-06-01
Reporting date 2009-05-29
File View File

Filings since 2009-05-28

Form type 4
File number 001-34358
Filing date 2009-05-28
Reporting date 2009-05-26
File View File

Filings since 2009-05-20

Form type 3
File number 001-34358
Filing date 2009-05-20
Reporting date 2009-05-19
File View File

Filings since 2008-02-13

Form type SC 13G
Filing date 2008-02-13
File View File

Filings since 2007-02-14

Form type SC 13G
Filing date 2007-02-14
File View File

Filings since 2006-09-29

Form type 4
File number 001-33029
Filing date 2006-09-29
Reporting date 2006-09-27
File View File

Filings since 2006-09-21

Form type 3
File number 001-33029
Filing date 2006-09-21
Reporting date 2006-09-21
File View File

Filings since 2005-06-24

Form type REGDEX/A
File number 021-76923
Filing date 2005-06-24
File View File

Filings since 2005-05-05

Form type REGDEX
File number 021-76923
Filing date 2005-05-05
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-04 2019-07-24 Address ATTEN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119000035 2020-11-19 CERTIFICATE OF TERMINATION 2020-11-19
190724000946 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
SR-41227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050902000585 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02
050902000591 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02
050504000535 2005-05-04 APPLICATION OF AUTHORITY 2005-05-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State