Search icon

COWEN HOLDINGS, INC.

Company Details

Name: COWEN HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3350793
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFF SOLOMON Chief Executive Officer 599 LEXINGTON AVE, 1, NY, United States, 10022

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 599 LEXINGTON AVE, 1, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-12-11 Address 599 LEXINGTON AVE, 1, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 599 LEXINGTON AVE, 1, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211004503 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
240401040464 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220410000579 2022-04-10 BIENNIAL STATEMENT 2022-04-01
200401060699 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-111935 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Court Cases

Court Case Summary

Filing Date:
2012-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PACY
Party Role:
Plaintiff
Party Name:
COWEN HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State