2019-01-28
|
2022-04-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-04-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-05-11
|
2022-04-27
|
Address
|
C/O MSCI INC., 7 WTC,, 250 GREENWICH ST., 49TH FL., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2013-05-21
|
2017-05-11
|
Address
|
C/O MSCI INC., 2100 MILVIA STREET, BERKELEY, CA, 94704, USA (Type of address: Chief Executive Officer)
|
2013-04-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-04-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-01-11
|
2013-05-21
|
Address
|
1100 E HECTOR ST, STE 100, CONSHOHORKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
|
2013-01-11
|
2017-05-11
|
Address
|
1100 E HECTOR ST, STE 100, CONSHOHORKEN, PA, 19428, USA (Type of address: Principal Executive Office)
|
2003-05-15
|
2013-01-11
|
Address
|
1400 LIBERTY RIDGE DR, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
|
2003-05-15
|
2013-01-11
|
Address
|
1400 LIBERTY RIDGE DR, SUITE 107, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
|
2002-02-21
|
2013-04-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-02-21
|
2013-04-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2001-05-07
|
2002-02-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-05-07
|
2002-02-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|