Search icon

VENROCK ADMIN COMPANY, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VR MANAGEMENT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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