Name: | FIRSTMARK OPE III 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: | 3471657 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922000194 | 2016-09-22 | SURRENDER OF AUTHORITY | 2016-09-22 |
130903006511 | 2013-09-03 | BIENNIAL STATEMENT | 2013-02-01 |
110615002461 | 2011-06-15 | BIENNIAL STATEMENT | 2011-02-01 |
110211000134 | 2011-02-11 | CERTIFICATE OF AMENDMENT | 2011-02-11 |
070807000269 | 2007-08-07 | CERTIFICATE OF PUBLICATION | 2007-08-07 |
070202000421 | 2007-02-02 | APPLICATION OF AUTHORITY | 2007-02-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State