Name: | COWEN EXECUTION HOLDCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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: Registered Agent) |
2024-09-03 | 2024-12-11 | 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) |
2019-11-27 | 2024-09-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-06-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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-111930 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111931 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State