Search icon

INSIGHT VENTURE PARTNERS V (EMPLOYEE CO-INVESTORS), L.P.

Company Details

Name: INSIGHT VENTURE PARTNERS V (EMPLOYEE CO-INVESTORS), L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Jun 2005 (20 years ago)
Date of dissolution: 19 Nov 2020
Entity Number: 3223436
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: C/O ST CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1331544 680 5TH AVE 8TH FL, NEW YORK, NY, 10019 680 5TH AVE 8TH FL, NEW YORK, NY, 10019 212-230-9200

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 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 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 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
File number 021-78587
Filing date 2005-06-24
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O ST CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201119000435 2020-11-19 CERTIFICATE OF TERMINATION 2020-11-19
SR-41645 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050907000435 2005-09-07 AFFIDAVIT OF PUBLICATION 2005-09-07
050907000447 2005-09-07 AFFIDAVIT OF PUBLICATION 2005-09-07
050624000819 2005-06-24 APPLICATION OF AUTHORITY 2005-06-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State