Name: | TWO SIGMA HOLDINGS VC ACQUISITION VEHICLE V, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2009 (16 years ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 3831538 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 avenue of the americas, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 avenue of the americas, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2024-11-27 | Address | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS 16 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-07-09 | 2013-08-02 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002887 | 2024-11-26 | SURRENDER OF AUTHORITY | 2024-11-26 |
130802002084 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110802002078 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
091125000364 | 2009-11-25 | CERTIFICATE OF PUBLICATION | 2009-11-25 |
090709000141 | 2009-07-09 | APPLICATION OF AUTHORITY | 2009-07-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State