Name: | HERCULES TECHNOLOGY SBIC MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2013 (12 years ago) |
Entity Number: | 4436723 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY,, ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY,, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY,, ste r, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-07-11 | Address | 418 BROADWAY,, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-26 | 2023-07-11 | Address | 418 BROADWAY,, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-05-25 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-25 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-23 | 2016-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-23 | 2016-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-26 | 2015-02-23 | Address | 400 HAMILTON AVENUE, SUITE 310, PALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711002654 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
230526000139 | 2023-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-24 |
210728000843 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190711060145 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
170703007204 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160525000121 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
150707006483 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
150223000272 | 2015-02-23 | CERTIFICATE OF CHANGE | 2015-02-23 |
131004000312 | 2013-10-04 | CERTIFICATE OF PUBLICATION | 2013-10-04 |
130726000183 | 2013-07-26 | APPLICATION OF AUTHORITY | 2013-07-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State