Search icon

VECTOR CAPITAL MANAGEMENT LLC

Company Details

Entity Name: VECTOR CAPITAL MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Jun 1997
Date of dissolution: 09 Dec 2008
Business ALEI: 0563896
Business address: 16 BURRITTS LANDING NORTH, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1132417 383 MAIN AVE, 7TH FL., NORWALK, CT, 06851 383 MAIN AVE, NORWALK, CT, 06851 2038403600

Filings since 2003-11-12

Form type 13F-HR
File number 028-06177
Filing date 2003-11-12
Reporting date 2003-09-30
File View File

Filings since 2003-08-13

Form type 13F-HR
File number 028-06177
Filing date 2003-08-13
Reporting date 2003-06-30
File View File

Filings since 2003-06-09

Form type 13F-HR
File number 028-06177
Filing date 2003-06-09
Reporting date 2003-03-31
File View File

Filings since 2003-01-30

Form type 13F-HR
File number 028-06177
Filing date 2003-01-30
Reporting date 2002-12-31
File View File

Filings since 2002-10-28

Form type 13F-HR
File number 028-06177
Filing date 2002-10-28
Reporting date 2002-09-30
File View File

Filings since 2002-08-06

Form type 13F-HR
File number 028-06177
Filing date 2002-08-06
Reporting date 2002-06-30
File View File

Filings since 2002-04-29

Form type 13F-HR/A
File number 028-06177
Filing date 2002-04-29
Reporting date 2002-03-31
File View File

Filings since 2002-04-25

Form type 13F-HR
File number 028-06177
Filing date 2002-04-25
Reporting date 2002-03-31
File View File

Filings since 2002-02-19

Form type 13F-HR
File number 028-06177
Filing date 2002-02-19
Reporting date 2001-12-31
File View File

Filings since 2001-11-02

Form type 13F-HR
File number 028-06177
Filing date 2001-11-02
Reporting date 2001-09-30
File View File

Filings since 2001-08-06

Form type 13F-HR
File number 028-06177
Filing date 2001-08-06
Reporting date 2001-06-03
File View File

Filings since 2001-05-10

Form type 13F-HR
File number 028-06177
Filing date 2001-05-10
Reporting date 2001-03-31
File View File

Filings since 2001-02-14

Form type 13F-HR
File number 028-06177
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CHRISTOPHER DEAN Officer 16 BURRITTS LANDING NORTH, WESTPORT, CT, 06880, United States 509 CHERRY BROOK ROAD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010458363 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0003826419 2008-12-09 No data Dissolution Certificate of Dissolution No data
0003495605 2007-07-06 No data Annual Report Annual Report 2007
0003261054 2006-06-29 No data Annual Report Annual Report 2006
0003063575 2005-06-22 No data Annual Report Annual Report 2005
0002848528 2004-06-30 No data Annual Report Annual Report 2004
0002669887 2003-06-19 No data Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website