Name: | APERTURE VENTURES II MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Dec 2022 |
Entity Number: | 4027324 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 madison avenue, 20th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 645 madison avenue, 20th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-20 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-07 | 2019-11-20 | Address | 645 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227000746 | 2022-12-23 | SURRENDER OF AUTHORITY | 2022-12-23 |
221213002354 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201201061504 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
191223060116 | 2019-12-23 | BIENNIAL STATEMENT | 2018-12-01 |
191120000561 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
121214006238 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110303000390 | 2011-03-03 | CERTIFICATE OF PUBLICATION | 2011-03-03 |
101207000098 | 2010-12-07 | APPLICATION OF AUTHORITY | 2010-12-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State