Name: | TWO SIGMA INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2001 (24 years ago) |
Date of dissolution: | 21 Mar 2016 |
Entity Number: | 2666675 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTN: GENERAL COUNSEL | DOS Process Agent | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-05 | 2016-03-21 | Address | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS FLR 16, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-04-11 | 2013-09-05 | Address | ATTN: MATTHEW B. SIANO, ESQ., 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-09-02 | 2013-04-11 | Address | ATTN: M.B. SIANO, 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-01 | 2016-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-01 | 2011-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160321000410 | 2016-03-21 | SURRENDER OF AUTHORITY | 2016-03-21 |
130905002241 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
130411000153 | 2013-04-11 | CERTIFICATE OF AMENDMENT | 2013-04-11 |
110902002384 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
070905002420 | 2007-09-05 | BIENNIAL STATEMENT | 2007-08-01 |
070110000813 | 2007-01-10 | CERTIFICATE OF PUBLICATION | 2007-01-10 |
031016002185 | 2003-10-16 | BIENNIAL STATEMENT | 2003-08-01 |
011204000715 | 2001-12-04 | AFFIDAVIT OF PUBLICATION | 2001-12-04 |
011204000711 | 2001-12-04 | AFFIDAVIT OF PUBLICATION | 2001-12-04 |
010801000738 | 2001-08-01 | APPLICATION OF AUTHORITY | 2001-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State