Search icon

BREVAN HOWARD US LLC

Company Details

Name: BREVAN HOWARD US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817112
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BREVAN HOWARD US LLC DOS Process Agent 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-06-14 2023-06-01 Address 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-03 2021-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001899 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060553 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603062266 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-52341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170821006188 2017-08-21 BIENNIAL STATEMENT 2017-06-01
130611006569 2013-06-11 BIENNIAL STATEMENT 2013-06-01
090825000008 2009-08-25 CERTIFICATE OF PUBLICATION 2009-08-25
090602000195 2009-06-02 APPLICATION OF AUTHORITY 2009-06-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State