Search icon

TWO SIGMA INVESTMENTS, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: GENERAL COUNSEL DOS Process Agent 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

History

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)

Filings

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