Name: | MOODY'S ANALYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1995 (30 years ago) |
Entity Number: | 1971165 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 7 WORLD TRADE CENTER, AT 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOODY'S ANALYTICS, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN TULENKO | Chief Executive Officer | 7 WORLD TRADE CENTER, AT 250 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 7 WORLD TRADE CENTER, AT 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2023-11-01 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-06 | 2023-11-01 | Address | 7 WORLD TRADE CENTER, AT 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034938 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211124000414 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
200406061486 | 2020-04-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-23351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State