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