Name: | VENROCK ADMIN COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2008 (17 years ago) |
Entity Number: | 3669434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VR MANAGEMENT, LLC |
Fictitious Name: | VENROCK ADMIN COMPANY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VR MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2020-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-29 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-09 | 2010-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043043 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220519001072 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200514060690 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49825 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502006876 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160502006558 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140502007077 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120709002325 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100608002336 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
100129000881 | 2010-01-29 | CERTIFICATE OF CHANGE | 2010-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State