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