Name: | FMVP I GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2016 |
Entity Number: | 3514392 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-08 | 2007-05-08 | Name | PEQUOT VENTURE PARTNERS, L.L.C. |
2007-05-08 | 2011-02-14 | Name | PEQUOT VENTURE PARTNERS, L.L.C. |
2007-05-08 | 2016-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-08 | 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 |
---|---|---|---|
160922000005 | 2016-09-22 | SURRENDER OF AUTHORITY | 2016-09-22 |
110616002599 | 2011-06-16 | BIENNIAL STATEMENT | 2011-05-01 |
110214000753 | 2011-02-14 | CERTIFICATE OF AMENDMENT | 2011-02-14 |
071227000657 | 2007-12-27 | CERTIFICATE OF PUBLICATION | 2007-12-27 |
071025001066 | 2007-10-25 | CERTIFICATE OF CORRECTION | 2007-10-25 |
070508000904 | 2007-05-08 | APPLICATION OF AUTHORITY | 2007-05-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State