Name: | TCV VI MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2006 (19 years ago) |
Entity Number: | 3364482 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-29 | 2011-12-01 | Address | 56 MAIN STREET, SUITE 210, MILLBURN, NY, 07041, USA (Type of address: Service of Process) |
2006-05-18 | 2008-05-29 | Address | 56 MAIN STREET, SUITE 210, MILLBURN, NY, 07041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43942 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43941 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120709002228 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
111201000869 | 2011-12-01 | CERTIFICATE OF CHANGE | 2011-12-01 |
100521002586 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080529002613 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
061106000228 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
060518001232 | 2006-05-18 | APPLICATION OF AUTHORITY | 2006-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State