Search icon

HERCULES TECHNOLOGY SBIC MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY,, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY,, ste r, ALBANY, NY, United States, 12207

History

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)

Filings

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