US VC PARTNERS MANAGEMENT, LLC

Name: | US VC PARTNERS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2013 (12 years ago) |
Entity Number: | 4385054 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-27 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-09 | 2022-10-27 | Address | (Type of address: Service of Process) |
2013-04-08 | 2020-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408001641 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230418001112 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
221027001574 | 2022-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-26 |
221006002306 | 2022-10-06 | BIENNIAL STATEMENT | 2021-04-01 |
200309000010 | 2020-03-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-03-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State