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: 10036
County: New York
Place of Formation: Delaware
Address: ATTN GENERAL COUNSEL, 120 WEST 45TH ST, 39TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN GENERAL COUNSEL, 120 WEST 45TH ST, 39TH FL, NEW YORK, NY, United States, 10036

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
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
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
001101000659 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01
001101000672 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
950327000040 1995-03-27 AFFIDAVIT OF PUBLICATION 1995-03-27
950327000041 1995-03-27 AFFIDAVIT OF PUBLICATION 1995-03-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State