General Atlantic Partners LLC Sample Contracts

POWER OF ATTORNEY ----------------- The undersigned, GAP Coinvestment Partners II, L.P., a Delaware limited partnership, with its principal office at 3 Pickwick Plaza, Greenwich, Connecticut, United States of America (the "Partnership"), by its...
General Atlantic Partners LLC • April 4th, 2001 • Services-prepackaged software

The undersigned, GAP Coinvestment Partners II, L.P., a Delaware limited partnership, with its principal office at 3 Pickwick Plaza, Greenwich, Connecticut, United States of America (the "Partnership"), by its Managing General Partner, Steven A. Denning, a U.S. citizen, of full legal age, hereby constitutes and appoints Thomas J. Murphy, a U.S. citizen, of full legal age, its true and lawful attorney-in-fact and agent, in any and all capacities, to execute and deliver any and all documents and instruments and to make any governmental filings on behalf of the Partnership as fully to all intents and purposes as a General Partner of the Partnership might or could do in person, hereby ratifying and confirming all that said attorney-in-fact may lawfully do or cause to be done. This power of attorney shall expire on December 31, 2001.

AutoNDA by SimpleDocs
GAPSTAR, LLC,
Stock Purchase Agreement • January 17th, 2002 • General Atlantic Partners LLC • Services-prepackaged software • New York
EXHIBIT 4 to SCHEDULE 13D PARTICIPATION AGREEMENT By and between
Participation Agreement • September 17th, 2002 • General Atlantic Partners LLC • Services-computer integrated systems design
Dated as of June 29, 1999 among GT INTERACTIVE SOFTWARE CORP. and THE HOLDERS NAMED HEREIN
Warrant Agreement • August 10th, 1999 • General Atlantic Partners LLC • Services-prepackaged software • New York
EXHIBIT 1 JOINT FILING AGREEMENT PURSUANT TO RULE 13d-1(k)(1) The undersigned acknowledge and agree that the foregoing statement on Schedule 13G is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on...
Joint Filing Agreement • February 21st, 2008 • General Atlantic LLC • Pharmaceutical preparations

The undersigned acknowledge and agree that the foregoing statement on Schedule 13G is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13G shall be filed on behalf of each of the undersigned without the necessity of filing additional joint filing statements. The undersigned acknowledge that each shall be responsible for the timely filing of such amendments, and for the completeness and accuracy of the information concerning him, her or it contained herein, but shall not be responsible for the completeness and accuracy of the information concerning the other entities or persons, except to the extent that he, she or it knows or has reason to believe that such information is inaccurate.

EXHIBIT 6 to SCHEDULE 13D SHARE PURCHASE AGREEMENT By and between
Share Purchase Agreement • September 17th, 2002 • General Atlantic Partners LLC • Services-computer integrated systems design
ARTICLE I DEFINITIONS -----------
Stock Purchase Agreement • March 21st, 2003 • General Atlantic Partners LLC • Services-prepackaged software • New York
EXHIBIT 9 --------- AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • March 4th, 2004 • General Atlantic Partners LLC • Services-computer processing & data preparation • New York
RECITALS
Contribution Agreement • December 23rd, 1999 • General Atlantic Partners LLC • Services-computer processing & data preparation • Delaware
EXHIBIT 7 to SCHEDULE 13D REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • September 17th, 2002 • General Atlantic Partners LLC • Services-computer integrated systems design • New York
RECITALS
Common Stock Purchase Agreement • February 8th, 2002 • General Atlantic Partners LLC • Services-computer processing & data preparation • California
EXHIBIT 6 to Schedule 13d STOCKHOLDERS AGREEMENT
Stockholders Agreement • December 21st, 2001 • General Atlantic Partners LLC • Services-business services, nec • New York
RULE 145 LETTER December 13, 2000
Merger Agreement • December 29th, 2000 • General Atlantic Partners LLC • Services-prepackaged software
ARTICLE I DEFINITIONS
Securities Purchase Agreement • December 6th, 2001 • General Atlantic Partners LLC • Security brokers, dealers & flotation companies • New York
POWER OF ATTORNEY ----------------- The undersigned, GAP Coinvestment Partners II, L.P., a Delaware limited partnership, with its principal office at 3 Pickwick Plaza, Greenwich, Connecticut, United States of America (the "Partnership"), by its...
General Atlantic Partners LLC • June 26th, 2001 • Services-amusement & recreation services

The undersigned, GAP Coinvestment Partners II, L.P., a Delaware limited partnership, with its principal office at 3 Pickwick Plaza, Greenwich, Connecticut, United States of America (the "Partnership"), by its Managing General Partner, Steven A. Denning, a U.S. citizen, of full legal age, hereby constitutes and appoints Thomas J. Murphy, a U.S. citizen, of full legal age, its true and lawful attorney-in-fact and agent, in any and all capacities, to execute and deliver any and all documents and instruments and to make any governmental filings on behalf of the Partnership as fully to all intents and purposes as a General Partner of the Partnership might or could do in person, hereby ratifying and confirming all that said attorney-in-fact may lawfully do or cause to be done. This power of attorney shall expire on December 31, 2001.

AND
Agreement and Plan of Merger • December 7th, 2007 • General Atlantic LLC • Services-business services, nec • Delaware
AutoNDA by SimpleDocs
ARTICLE I DEFINITIONS
Stock Purchase Agreement • March 14th, 2003 • General Atlantic Partners LLC • Services-prepackaged software • New York
POWER OF ATTORNEY
General Atlantic LLC • June 14th, 2005 • Services-prepackaged software

The undersigned, General Atlantic Partners, LLC, a Delaware limited liability company, with its principal office at 3 Pickwick Plaza, Greenwich, Connecticut, United States of America (the "Limited Liability Company"), by its Executive Managing Member, Steven A. Denning, a U.S. citizen, of full legal age, hereby constitutes and appoints Thomas J. Murphy, a U.S. citizen, of full legal age, its true and lawful attorney-in-fact and agent, in any and all capacities, to execute and deliver any and all documents and instruments and to make any governmental filings on behalf of the Limited Liability Company as fully to all intents and purposes as a Managing Member of the Limited Liability Company might or could do in person, hereby ratifying and confirming all that said attorney-in-fact may lawfully do or cause to be done. This power of attorney shall expire on January 6, 2006.

ARTICLE I DEFINITIONS -----------
Stock Purchase Agreement • May 15th, 2003 • General Atlantic Partners LLC • Services-prepackaged software • New York
PURCHASED SHARES
Stock Purchase Agreement • August 15th, 2005 • General Atlantic LLC • Functions related to depository banking, nec
AND
Voting Agreement • December 7th, 2007 • General Atlantic LLC • Services-business services, nec • Delaware
EXHIBIT 8 to SCHEDULE 13D REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • December 21st, 2001 • General Atlantic Partners LLC • Services-business services, nec • New York
EXHIBIT 5 to SCHEDULE 13D REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • January 17th, 2002 • General Atlantic Partners LLC • Services-prepackaged software • New York
GAPSTAR, LLC,
Note and Warrant Purchase Agreement • January 3rd, 2005 • General Atlantic Partners LLC • Services-business services, nec • New York
Time is Money Join Law Insider Premium to draft better contracts faster.