Search icon

MOODY'S CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOODY'S CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296415
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 7 World Trade Center, 250 Greenwich Street, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROBERT FAUBER Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MOODY'S CORPORATION DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133998945
Plan Year:
2012
Number Of Participants:
3695
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3435
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3202
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3068
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-29 2024-09-13 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240913003263 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901000407 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200929060119 2020-09-29 BIENNIAL STATEMENT 2020-09-01
SR-27840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDPS5A4AAC0241
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2007-10-22
Description:
MAILING/PAYMENT ADDRESS IS AS FOLLOWS: PO BOX 102597, ATLANTA, GA 30368-0597. FAR CLAUSE 52.213-4, TERMS AND CONDITIONS - SIMPLIFIED ACQUISITIONS (OTHER THAN COMMERICAL ITEMS), JAN 2005, IS HEREBY INCORPORATED BY REFERENCE.
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS

Court Cases

Court Case Summary

Filing Date:
2019-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MOODY'S CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ULRICH
Party Role:
Plaintiff
Party Name:
MOODY'S CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
MOODY'S CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State