Name: | COWEN INVESTMENT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2010 (15 years ago) |
Entity Number: | 3906022 |
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 |
---|---|---|---|
2024-01-07 | 2024-12-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-01-07 | 2024-12-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-01-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-01-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-03-13 | 2019-11-27 | Address | 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-13 | 2019-11-27 | Address | 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-05-11 | 2018-03-13 | Address | ATTN GENERAL COUNSEL, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-01-29 | 2012-05-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-29 | 2018-03-13 | Name | RAMIUS LLC |
2010-01-29 | 2018-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004517 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
240107000306 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220118003055 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200110060109 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-111938 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111939 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180313000039 | 2018-03-13 | CERTIFICATE OF AMENDMENT | 2018-03-13 |
180208006269 | 2018-02-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104006770 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140225002492 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State