Name: | INSIGHT VENTURE PARTNERS VI (CO-INVESTORS), L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3541961 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O INSIGHT VENTURE MANAGEMENT, LLC | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-05-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-11 | 2008-05-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-11 | 2008-05-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229002531 | 2022-12-29 | SURRENDER OF AUTHORITY | 2022-12-29 |
SR-47532 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080505000010 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
080103000532 | 2008-01-03 | CERTIFICATE OF PUBLICATION | 2008-01-03 |
070711000811 | 2007-07-11 | APPLICATION OF AUTHORITY | 2007-07-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State