Search icon

D. E. SHAW & CO., L.P.

Company Details

Name: D. E. SHAW & CO., L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702603
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1166 AVENUE OF THE AMERICAS, NINTH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2018 133695715 2019-10-15 D. E. SHAW & CO., L.P. 731
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name JENNIFER BLITSTEIN
Plan administrator’s address 1166 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 100362750
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 770
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2018 133695715 2019-12-02 D. E. SHAW & CO., L.P. 731
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name JENNIFER BLITSTEIN
Plan administrator’s address 1166 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 100362750
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 770
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2019-11-26
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-26
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2017 133695715 2018-10-12 D. E. SHAW & CO., L.P. 695
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name JENNIFER BLITSTEIN
Plan administrator’s address 1166 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 100362750
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 717
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing YOAV CITRON
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2016 133695715 2017-10-16 D. E. SHAW & CO., L.P. 615
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name JENNIFER BLITSTEIN
Plan administrator’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 675
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JENNIFER BLITSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing YOAV CITRON
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2015 133695715 2016-10-14 D. E. SHAW & CO., L.P. 587
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name KAREN PURTELL-FREITAS
Plan administrator’s address 1166 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 100362750
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 596
Retired or separated participants receiving benefits 19

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing KAREN PURTELL-FREITAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing YOAV CITRON
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2014 133695715 2015-10-15 D. E. SHAW & CO., L.P. 560
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 573
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KAREN PURTELL-FREITAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing YOAV CITRON
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2013 133695715 2014-07-31 D. E. SHAW & CO., L.P. 571
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 540
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KAREN PURTELL-FREITAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing YOAV CITRON
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2012 133695715 2013-10-14 D. E. SHAW & CO., L.P. 630
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name D. E. SHAW & CO., L.P.
Plan administrator’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 544
Retired or separated participants receiving benefits 27

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KAREN PURTELL-FREITAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing AVI ABERGEL
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2011 133695715 2012-07-30 D. E. SHAW & CO., L.P. 758
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name D. E. SHAW & CO., L.P.
Plan administrator’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 588
Retired or separated participants receiving benefits 42

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ELLEN ANTHONY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing AVI ABERGEL
Valid signature Filed with authorized/valid electronic signature
D. E. SHAW & CO. WELFARE BENEFIT PLAN 2010 133695715 2011-07-25 D. E. SHAW & CO., L.P. 880
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-07-01
Business code 523900
Sponsor’s telephone number 2124780000
Plan sponsor’s mailing address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Plan sponsor’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133695715
Plan administrator’s name D. E. SHAW & CO., L.P.
Plan administrator’s address 1166 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10036
Administrator’s telephone number 2124780000

Number of participants as of the end of the plan year

Active participants 677
Retired or separated participants receiving benefits 81

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing ELLEN ANTHONY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing ELIOT GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1166 AVENUE OF THE AMERICAS, NINTH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
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)
1993-02-12 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-12 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
SR-20359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180214000040 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
010202000395 2001-02-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-02
000131000266 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
930421000158 1993-04-21 AFFIDAVIT OF PUBLICATION 1993-04-21
930421000156 1993-04-21 AFFIDAVIT OF PUBLICATION 1993-04-21
930212000387 1993-02-12 APPLICATION OF AUTHORITY 1993-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309158 Defend Trade Secrets Act 2023-10-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-18
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name SS&C TECHNOLOGIES HOLDI,
Role Plaintiff
Name D. E. SHAW & CO., L.P.
Role Defendant
0508390 Trademark 2005-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-29
Termination Date 2008-01-15
Section 1051
Status Terminated

Parties

Name D. E. SHAW & CO., L.P.
Role Plaintiff
Name OCULUS PARTNERS, L.L.C.
Role Defendant
0505863 Trademark 2005-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-23
Termination Date 2005-11-30
Date Issue Joined 2005-08-02
Section 1051
Status Terminated

Parties

Name D. E. SHAW & CO., L.P.
Role Plaintiff
Name VALENCE CAPITAL MANAGEMENT LP
Role Defendant
0505868 Trademark 2005-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-23
Termination Date 2005-09-07
Section 1051
Status Terminated

Parties

Name D. E. SHAW & CO., L.P.
Role Plaintiff
Name VALENCE CAPITAL GROUP LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State