Search icon

REUTERS AMERICA HOLDINGS INC.

Company Details

Name: REUTERS AMERICA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1987 (38 years ago)
Date of dissolution: 30 May 2008
Entity Number: 1149102
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL, THE REUTERS BLDG 3 TIMERS SQ, NEW YORK, NY, United States, 10036
Principal Address: THE REUTERS BLDG, 3 TIMES SQ, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER HAGMAN Chief Executive Officer 153 ROUTE DE THONON, COLLONGE BELLERIVE, Switzerland, 1245-C/O

DOS Process Agent

Name Role Address
C/O REUTERS AMERICA LLC DOS Process Agent GENERAL COUNSEL, THE REUTERS BLDG 3 TIMERS SQ, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-04-11 2004-06-16 Address 153 ROUTE DE THONON, 1245 COLLONGE-, BELLERIVE, CHE (Type of address: Chief Executive Officer)
2001-04-11 2004-06-16 Address 153 ROUTE DE THONON, 1245 COLLONGE-, BELLERIVE, CHE (Type of address: Principal Executive Office)
2001-04-11 2004-06-16 Address C/O LEGAL DEPT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-07 2001-04-11 Address C/O LEGAL DEPARTMENT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-05-07 2001-04-11 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-05-07 2001-04-11 Address C/O LEGAL DEPARTMENT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-11 1999-05-07 Address ATTN:GENERAL COUNSEL, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-11 1999-05-07 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-07-25 1999-05-07 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-07-25 1997-04-11 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080530000845 2008-05-30 CERTIFICATE OF TERMINATION 2008-05-30
070403002672 2007-04-03 BIENNIAL STATEMENT 2007-03-01
040616002023 2004-06-16 BIENNIAL STATEMENT 2003-03-01
010411002466 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990507002126 1999-05-07 BIENNIAL STATEMENT 1999-03-01
970411002564 1997-04-11 BIENNIAL STATEMENT 1997-03-01
940725002189 1994-07-25 BIENNIAL STATEMENT 1994-03-01
920131000158 1992-01-31 CERTIFICATE OF AMENDMENT 1992-01-31
B721635-3 1988-12-23 CERTIFICATE OF AMENDMENT 1988-12-23
B463973-4 1987-03-02 APPLICATION OF AUTHORITY 1987-03-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State