Name: | VENROCK MANAGEMENT VI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2010 (15 years ago) |
Entity Number: | 3967809 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VENROCK MANAGEMENT VI, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-03 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-09 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-30 | 2010-11-09 | Address | C/O VENROCK, 530 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006644 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001245 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200603061234 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006981 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007402 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007332 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006182 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
101109000714 | 2010-11-09 | CERTIFICATE OF CHANGE | 2010-11-09 |
100913000678 | 2010-09-13 | CERTIFICATE OF PUBLICATION | 2010-09-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State