Name: | HERCULES TECHNOLOGY III, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 4436920 |
ZIP code: | 94301 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 hamilton avenue,, suite 310, PALO ALTO, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
the limited partnership | DOS Process Agent | 400 hamilton avenue,, suite 310, PALO ALTO, CA, United States, 94301 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-25 | 2021-12-29 | 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 |
---|---|---|---|
211229002137 | 2021-12-29 | SURRENDER OF AUTHORITY | 2021-12-29 |
160525000125 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
150223000640 | 2015-02-23 | CERTIFICATE OF CHANGE | 2015-02-23 |
131008000452 | 2013-10-08 | CERTIFICATE OF PUBLICATION | 2013-10-08 |
130726000458 | 2013-07-26 | APPLICATION OF AUTHORITY | 2013-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State