Search icon

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

Company Details

Name: D. E. SHAW & CO., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1884136
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: c/o D. E. Shaw & Co., L.P., Attn: General Counsel, 375 Ninth Avenue, 52nd Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
D. E. SHAW & CO., L.L.C. DOS Process Agent c/o D. E. Shaw & Co., L.P., Attn: General Counsel, 375 Ninth Avenue, 52nd Floor, New York, NY, United States, 10001

Agent

Name Role Address
D.E. SHAW & CO., INC. Agent GENERAL COUNSEL, 120 WEST 45TH ST, NEW YORK, NY, 10036

History

Start date End date Type Value
2001-05-09 2025-01-22 Address ATTN GENERAL COUNSEL, 120 WEST 45TH ST, 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-01 2025-01-22 Address GENERAL COUNSEL, 120 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2000-01-20 2000-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-01-11 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-11 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000170 2025-01-22 BIENNIAL STATEMENT 2025-01-22
090929002275 2009-09-29 BIENNIAL STATEMENT 2009-01-01
070116002427 2007-01-16 BIENNIAL STATEMENT 2007-01-01
030321002360 2003-03-21 BIENNIAL STATEMENT 2003-01-01
010509002331 2001-05-09 BIENNIAL STATEMENT 2001-01-01
001101000672 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01
001101000659 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01
000120001016 2000-01-20 CERTIFICATE OF CHANGE 2000-01-20
970703002514 1997-07-03 BIENNIAL STATEMENT 1997-01-01
950327000041 1995-03-27 AFFIDAVIT OF PUBLICATION 1995-03-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State