Search icon

COWEN EXECUTION HOLDCO LLC

Company Details

Name: COWEN EXECUTION HOLDCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2006 (18 years ago)
Entity Number: 3415818
ZIP code: 12207
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
2024-09-03 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-09-03 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-06-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-06-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-02 2017-06-02 Name CONVERGEX GROUP, LLC
2008-07-24 2017-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-24 2017-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-09-22 2011-12-02 Name BNY CONVERGEX GROUP, LLC

Filings

Filing Number Date Filed Type Effective Date
241211004211 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
240903003262 2024-09-03 BIENNIAL STATEMENT 2024-09-03
200924060254 2020-09-24 BIENNIAL STATEMENT 2020-09-01
SR-111931 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111930 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180910006534 2018-09-10 BIENNIAL STATEMENT 2018-09-01
170602000585 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
160912006172 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140912006090 2014-09-12 BIENNIAL STATEMENT 2014-09-01
121001002211 2012-10-01 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State