-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
FIRSTMARK IV GP, LLC
Company Details
Name: |
FIRSTMARK IV GP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Feb 2007 (18 years ago)
|
Date of dissolution: |
22 Sep 2016 |
Entity Number: |
3471627 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2007-02-02
|
2016-09-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-02-02
|
2016-09-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160922000174
|
2016-09-22
|
SURRENDER OF AUTHORITY
|
2016-09-22
|
130903006508
|
2013-09-03
|
BIENNIAL STATEMENT
|
2013-02-01
|
110616002176
|
2011-06-16
|
BIENNIAL STATEMENT
|
2011-02-01
|
100430000534
|
2010-04-30
|
CERTIFICATE OF AMENDMENT
|
2010-04-30
|
071026000037
|
2007-10-26
|
CERTIFICATE OF PUBLICATION
|
2007-10-26
|
070202000385
|
2007-02-02
|
APPLICATION OF AUTHORITY
|
2007-02-02
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State