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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1132417 | 383 MAIN AVE, 7TH FL., NORWALK, CT, 06851 | 383 MAIN AVE, NORWALK, CT, 06851 | 2038403600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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