Name: | IHS GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1986 (39 years ago) |
Entity Number: | 1105606 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 Water Street, New York, NY, United States, 10041 |
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 |
---|---|---|
ROBYN LEONG | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-05 | Address | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000978 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220824002513 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200812060350 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801007609 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180102000276 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State