Name: | MOODY'S INVESTORS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1962 (63 years ago) |
Entity Number: | 146479 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT FAUBER | Chief Executive Officer | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-03-20 | 2024-03-13 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-01-20 | 2020-03-20 | Address | 7 WTC, 250 GREENWICH ST, NEW YROK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002412 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220316003197 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200320060136 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
SR-1964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State