Name: | COWEN (DE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2010 (15 years ago) |
Entity Number: | 3906229 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | COWEN INC. |
Fictitious Name: | COWEN (DE) |
Principal Address: | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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 |
Name | Role | Address |
---|---|---|
JEFFREY M. SOLOMON | Chief Executive Officer | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2024-12-11 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2024-01-07 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2024-12-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-01-07 | 2024-12-11 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004516 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
240107000303 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220118003136 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200110060089 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-111937 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State