Search icon

MOODY'S ANALYTICS KNOWLEDGE SERVICES SOLUTIONS (US) INC.

Company Details

Name: MOODY'S ANALYTICS KNOWLEDGE SERVICES SOLUTIONS (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2801971
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 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

Chief Executive Officer

Name Role Address
RENEE REISEL-TACK Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MOODY'S ANALYTICS KNOWLEDGE SERVICES SOLUTIONS (US) INC. DOS Process Agent 7 World Trade Center, 250 Greenwich Street, New York, NY, United States, 10007

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-07 2024-08-14 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-08-05 2020-08-07 Address 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002387 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220803001992 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200807060211 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-35742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180808006114 2018-08-08 BIENNIAL STATEMENT 2018-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State