Search icon

COWEN EXECUTION SERVICES LLC

Company Details

Name: COWEN EXECUTION SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2006 (18 years ago)
Date of dissolution: 05 Oct 2020
Entity Number: 3419648
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 599 LEXINGTON AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: LEGAL DEPARTMENT, 599 LEXINGTON AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-11-27 2020-10-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-10-05 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 ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-06-02 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-02 2017-06-02 Name CONVERGEX EXECUTION SOLUTIONS 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)
2007-11-15 2008-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-15 2008-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-29 2011-12-02 Name BNY CONVERGEX EXECUTION SOLUTIONS LLC

Filings

Filing Number Date Filed Type Effective Date
201005000471 2020-10-05 SURRENDER OF AUTHORITY 2020-10-05
SR-111933 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111932 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181022006030 2018-10-22 BIENNIAL STATEMENT 2018-10-01
170602000499 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
161006006616 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141010006003 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011006075 2012-10-11 BIENNIAL STATEMENT 2012-10-01
120113000889 2012-01-13 CERTIFICATE OF CORRECTION 2012-01-13
111202000047 2011-12-02 CERTIFICATE OF AMENDMENT 2011-12-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State