REUTERS LOAN PRICING CORPORATION

Name: | REUTERS LOAN PRICING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1985 (40 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 1045781 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | THE TOMPSON RENTERS BLDG, 3 TIMERS SQ, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BYRON JONES | Chief Executive Officer | THE THOMSON RENTERS BLDG, 3 TIMERS SQ, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-21 | 2010-02-05 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-21 | 2010-02-05 | Address | THE TOMPSON RENTERS BLDG, 3 TIMERS SQ, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2010-02-05 | Address | THE THOMSON RENTERS BLDG, 3 TIMERS SQ, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2008-10-21 | Address | 500 SEVENTH AVE 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2008-10-21 | Address | 500 SEVENTH AVE 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101230000145 | 2010-12-30 | CERTIFICATE OF MERGER | 2010-12-31 |
100507000865 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
100205002950 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
081021002030 | 2008-10-21 | BIENNIAL STATEMENT | 2007-12-01 |
051122000658 | 2005-11-22 | CERTIFICATE OF AMENDMENT | 2005-11-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State