Search icon

D.E. SHAW SECURITIES, L.P.

Company Details

Name: D.E. SHAW SECURITIES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 1696243
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: TWO MANHATTAN WEST, 375 NINTH AVENUE, 52ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent TWO MANHATTAN WEST, 375 NINTH AVENUE, 52ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-02-14 2025-01-29 Address 1166 AVENUE OF THE AMERICAS, NINTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-02-02 2018-02-14 Address (Type of address: Service of Process)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2001-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-21 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-21 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000481 2025-01-24 SURRENDER OF AUTHORITY 2025-01-24
SR-20299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180214000038 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
010202000399 2001-02-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-02
000131000283 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
930513000152 1993-05-13 AFFIDAVIT OF PUBLICATION 1993-05-13
930513000148 1993-05-13 AFFIDAVIT OF PUBLICATION 1993-05-13
930121000524 1993-01-21 APPLICATION OF AUTHORITY 1993-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State