Search icon

REUTERS INFORMATION TECHNOLOGY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REUTERS INFORMATION TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1973 (52 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 255965
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O LEGAL DEPT THE REUTERS BDG, 3 TIMES SQUARE 20TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAHAM ALBUTT Chief Executive Officer THE REUTERS BLDG, 3 TIMES SQUARE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEGAL DEPT THE REUTERS BDG, 3 TIMES SQUARE 20TH FLR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
CORP_56229752
State:
ILLINOIS

History

Start date End date Type Value
1999-05-05 2003-05-14 Address C/O LEGAL DEPARTMENT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-05 2003-05-14 Address C/O LEGAL DEPT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-05 2003-05-14 Address C/O LEGAL DEPARTMENT, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-04-14 1999-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 1999-05-05 Address C/O GENERAL COUNSEL, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031230000462 2003-12-30 CERTIFICATE OF MERGER 2003-12-30
030514002707 2003-05-14 BIENNIAL STATEMENT 2003-03-01
030508000163 2003-05-08 CERTIFICATE OF AMENDMENT 2003-05-08
020917000829 2002-09-17 CERTIFICATE OF MERGER 2002-09-30
C301962-2 2001-05-03 ASSUMED NAME CORP DISCONTINUANCE 2001-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State