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