Search icon

JANE STREET HOLDING, LLC

Company Details

Name: JANE STREET HOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2005 (20 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 3168687
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 250 VESEY STREET, NEW YORK, NY, United States, 10281

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 VESEY STREET, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2007-06-14 2016-09-07 Address ONE NEW YORK PLAZA 33RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-02-24 2007-06-14 Address 111 BROADWAY STE. 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225001127 2019-02-25 CERTIFICATE OF TERMINATION 2019-02-25
170203006844 2017-02-03 BIENNIAL STATEMENT 2017-02-01
160907000632 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07
150430006143 2015-04-30 BIENNIAL STATEMENT 2015-02-01
130606002035 2013-06-06 BIENNIAL STATEMENT 2013-02-01
110316002195 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090123002078 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070614000044 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
070406000777 2007-04-06 CERTIFICATE OF CORRECTION 2007-04-06
070403000149 2007-04-03 CERTIFICATE OF CORRECTION 2007-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302291 Insurance 2013-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-08
Termination Date 2014-01-07
Date Issue Joined 2013-04-26
Section 1332
Sub Section IN
Status Terminated

Parties

Name JANE STREET HOLDING, LLC
Role Plaintiff
Name ASPEN AMERICAN INSURANCE COMPA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State