Search icon

REUTERS TRANSACTION SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REUTERS TRANSACTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 1995 (30 years ago)
Date of dissolution: 31 May 2017
Entity Number: 1968544
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000714552
Phone:
646-223-7681

Latest Filings

Form type:
FOCUSN
File number:
008-28915
Filing date:
2017-03-01
File:
Form type:
X-17A-5
File number:
008-28915
Filing date:
2017-03-01
File:
Form type:
FOCUSN
File number:
008-28915
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-28915
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-28915
Filing date:
2015-03-02
File:

History

Start date End date Type Value
2003-10-31 2005-07-01 Name REUTERS GLOBAL ROUTING SERVICES (US) LLC
2003-10-20 2009-03-26 Address NENETTO BEMBO OR LEGAL DEPT, 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-01-03 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-18 2003-10-20 Address 903 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-10-27 2003-10-31 Name BAER & COMPANY LLC

Filings

Filing Number Date Filed Type Effective Date
170530000915 2017-05-30 CERTIFICATE OF MERGER 2017-05-31
151005006382 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131008006116 2013-10-08 BIENNIAL STATEMENT 2013-10-01
110929002543 2011-09-29 BIENNIAL STATEMENT 2011-10-01
091207002007 2009-12-07 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State