Search icon

COWEN SECURITIES LLC

Company Details

Name: COWEN SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 28 Jan 2014
Entity Number: 2896619
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-03-13 2014-01-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-03-13 2014-01-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-26 2013-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-26 2013-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-03 2010-07-26 Address 142 WESET 57TH STREET, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-07 2007-04-03 Address 320 PARK AVENUE 31ST FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-07 2010-07-26 Address 320 PARK AVENUE 31ST FLR., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2005-04-14 2005-07-07 Address 1270 AVE OF THE AMERICAS, 12TH FLR, NEW YTORK, NY, 10020, USA (Type of address: Service of Process)
2004-12-09 2013-03-13 Name DAHLMAN ROSE & COMPANY, LLC
2004-03-12 2004-12-09 Name DAHLMAN ROSE WEISS, LLC

Filings

Filing Number Date Filed Type Effective Date
140128000168 2014-01-28 SURRENDER OF AUTHORITY 2014-01-28
130402006261 2013-04-02 BIENNIAL STATEMENT 2013-04-01
130313000840 2013-03-13 CERTIFICATE OF AMENDMENT 2013-03-13
110427002650 2011-04-27 BIENNIAL STATEMENT 2011-04-01
100819002584 2010-08-19 BIENNIAL STATEMENT 2010-04-01
100726000900 2010-07-26 CERTIFICATE OF CHANGE 2010-07-26
070403002050 2007-04-03 BIENNIAL STATEMENT 2007-04-01
050707000947 2005-07-07 CERTIFICATE OF CHANGE 2005-07-07
050414002501 2005-04-14 BIENNIAL STATEMENT 2005-04-01
041209000993 2004-12-09 CERTIFICATE OF AMENDMENT 2004-12-09

Date of last update: 23 Feb 2025

Sources: New York Secretary of State