THOMSON REUTERS HOLDINGS INC.

Name: | THOMSON REUTERS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1998 (28 years ago) |
Entity Number: | 2216927 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 610 OPPERMAN DRIVE, EAGAN, MN, United States, 55123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN CANNIZZARO | Chief Executive Officer | 610 OPPERMAN DRIVE, EAGAN, MN, United States, 55123 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2024-01-25 | Address | 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-11-28 | 2018-01-03 | Address | 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2012-11-28 | Address | METRO CENTER, ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000037 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220104002864 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060637 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103007171 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160126006037 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State