Search icon

COWEN SOLUTIONS LLC

Company Details

Name: COWEN SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2006 (18 years ago)
Date of dissolution: 17 Jul 2019
Entity Number: 3420341
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 599 LEXINGTON AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2017-06-02 2019-07-17 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-06-02 2019-07-17 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-10 2017-06-02 Name CONVERGEX SOLUTIONS LLC
2009-10-02 2012-01-10 Name CONVERGEX RESEARCH SOLUTIONS LLC
2008-07-24 2017-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-07-24 2017-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)
2006-10-04 2007-11-15 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-04 2007-11-15 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190717000696 2019-07-17 SURRENDER OF AUTHORITY 2019-07-17
181022006041 2018-10-22 BIENNIAL STATEMENT 2018-10-01
170602000577 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
161006006622 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141010006002 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011006074 2012-10-11 BIENNIAL STATEMENT 2012-10-01
120110000770 2012-01-10 CERTIFICATE OF AMENDMENT 2012-01-10
101201002064 2010-12-01 BIENNIAL STATEMENT 2010-10-01
091002000493 2009-10-02 CERTIFICATE OF AMENDMENT 2009-10-02
081105002428 2008-11-05 BIENNIAL STATEMENT 2008-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State