Name: | RRE VENTURES IV C. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2008 (16 years ago) |
Date of dissolution: | 28 Dec 2015 |
Entity Number: | 3709774 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 130 EAST 59TH ST, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 130 EAST 59TH ST, 17 FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D. PORTEOUS | Chief Executive Officer | 130 EAST 59TH STREET, 17TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RRE VENTURES IV C. CORP. | DOS Process Agent | 130 EAST 59TH ST, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2014-08-06 | Address | 130 EAST 59TH STREET, 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2014-08-06 | Address | 130 EAST 59TH ST, 12TH GLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2014-08-06 | Address | 130 EAST 59TH ST, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-15 | 2010-11-01 | Address | C/O THE LLC, 124 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151228000027 | 2015-12-28 | CERTIFICATE OF DISSOLUTION | 2015-12-28 |
140806007020 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
101101002259 | 2010-11-01 | BIENNIAL STATEMENT | 2010-08-01 |
080815000665 | 2008-08-15 | CERTIFICATE OF INCORPORATION | 2008-08-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State