Search icon

VENROCK PARTNERS MANAGEMENT VI, LLC

Company Details

Name: VENROCK PARTNERS MANAGEMENT VI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2010 (15 years ago)
Entity Number: 3970517
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2020-07-02 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-02 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 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-08 2010-11-09 Address C/O VENROCK, 530 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005403 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705001324 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200702061405 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-54958 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180703007072 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701007057 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007136 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006709 2012-07-10 BIENNIAL STATEMENT 2012-07-01
101109000683 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
100913000674 2010-09-13 CERTIFICATE OF PUBLICATION 2010-09-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State