Search icon

VERSANT VENTURE MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
VERSANT VENTURE MANAGEMENT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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