Name: | MARKIT NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Entity Number: | 2592570 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 Water Street, 45th Floor, NEW YORK, NY, United States, 10041 |
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 |
---|---|---|
ALLISON COSTELLO | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 450 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-10 | 2025-01-08 | Address | 450 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001690 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230104001808 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210113060114 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190110060319 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170109007355 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State