Name: | D.E. SHAW COMPOSITE PORTFOLIOS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2001 (24 years ago) |
Entity Number: | 2645996 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1166 Avenue of the Americas, Ninth Floor, New York, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
D. E. SHAW & CO., L.P.; ATTN: GENERAL COUNSEL | DOS Process Agent | 1166 Avenue of the Americas, Ninth Floor, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2002-05-31 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-04 | 2023-06-21 | Address | ATTN: GENERAL COUNSEL, 120 WEST 45TH ST., 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621000023 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
080318002416 | 2008-03-18 | BIENNIAL STATEMENT | 2008-06-01 |
050621002024 | 2005-06-21 | BIENNIAL STATEMENT | 2005-06-01 |
030530002316 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
020531000573 | 2002-05-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-06-30 |
020501000042 | 2002-05-01 | AFFIDAVIT OF PUBLICATION | 2002-05-01 |
020501000040 | 2002-05-01 | AFFIDAVIT OF PUBLICATION | 2002-05-01 |
010604000159 | 2001-06-04 | APPLICATION OF AUTHORITY | 2001-06-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State