Search icon

ABDIEL CAPITAL MANAGEMENT, LLC

Company Details

Name: ABDIEL CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3289827
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-02-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-01 2016-02-05 Address 410 PARK AVENUE, SUITE 930, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-22 2015-12-01 Address 410 PARK AVENUE, SUITE 530, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-07 2010-03-22 Address 157 EAST 81ST STREET, APARTMENT PH, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042148 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211213002551 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191203061400 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006614 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160205000376 2016-02-05 CERTIFICATE OF CHANGE 2016-02-05
151201006416 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131213006430 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120112002757 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100322002769 2010-03-22 BIENNIAL STATEMENT 2009-12-01
060824000545 2006-08-24 CERTIFICATE OF PUBLICATION 2006-08-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State