Name: | FACTSET RESEARCH SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (38 years ago) |
Entity Number: | 1131418 |
ZIP code: | 06850 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 Glover Ave., Norwalk, CT, United States, 06850 |
Principal Address: | 45 GLOVER AVENUE, NORWALK, CT, United States, 06850 |
Contact Details
Phone +1 203-810-1000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 45 Glover Ave., Norwalk, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
PHILIP SNOW | Chief Executive Officer | 45 GLOVER AVENUE, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 45 GLOVER AVENUE, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-17 | Address | 45 GLOVER AVENUE, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-14 | 2020-12-01 | Address | 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002841 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221202000240 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201201060080 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-15711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State