Search icon

FACTSET RESEARCH SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 45 Glover Ave., Norwalk, CT, United States, 06850

Chief Executive Officer

Name Role Address
PHILIP SNOW Chief Executive Officer 45 GLOVER AVENUE, NORWALK, CT, United States, 06850

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)
2004-11-29 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-29 2016-12-14 Address 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2003-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-29 2004-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-16 2004-11-29 Address 1 GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

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-15712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060226 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161214006008 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141231006176 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121205006151 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110111002438 2011-01-11 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305113 Copyright 2013-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-23
Termination Date 2014-04-04
Date Issue Joined 2013-12-20
Pretrial Conference Date 2013-11-20
Section 0101
Status Terminated

Parties

Name FACTSET RESEARCH SYSTEMS INC.
Role Plaintiff
Name STYLE RESEARCH LTD.,
Role Defendant
1007697 Trademark 2010-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-07
Termination Date 2010-12-14
Section 1510
Sub Section 15
Status Terminated

Parties

Name FACTSET RESEARCH SYSTEMS INC.
Role Plaintiff
Name DATA ANALYSIS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State