Name: | COHEN & COMPANY CAPITAL MARKETS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2021 |
Entity Number: | 3939638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-29 | 2010-10-07 | Name | COHEN CAPITAL MARKETS, LLC |
2010-09-29 | 2021-03-11 | Address | 135 EAST 57TH ST. 21ST FLOOR, ATTN: DANIEL REISER, SECRETARY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-21 | 2010-09-29 | Name | FAIRFAX I.S. (US) LLC |
2010-04-21 | 2010-09-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311000086 | 2021-03-11 | SURRENDER OF AUTHORITY | 2021-03-11 |
101007000697 | 2010-10-07 | CERTIFICATE OF AMENDMENT | 2010-10-07 |
100929000350 | 2010-09-29 | CERTIFICATE OF AMENDMENT | 2010-09-29 |
100630000446 | 2010-06-30 | CERTIFICATE OF PUBLICATION | 2010-06-30 |
100421000553 | 2010-04-21 | APPLICATION OF AUTHORITY | 2010-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State