Name: | VERSANT VENTURE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2015 (10 years ago) |
Entity Number: | 4784712 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VERSANT VENTURE MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-06 | 2017-02-14 | Address | ONE SANSOME STREET, SUITE 3630, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001315 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210709001643 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190710060752 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72072 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72071 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170706006269 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
170214000253 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
150706000187 | 2015-07-06 | APPLICATION OF AUTHORITY | 2015-07-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State