Name: | THOMSON REUTERS APPLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858565 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2900 AMES CROSSING RD, SUITE 10, EAGAN, MN, United States, 55121 |
Name | Role | Address |
---|---|---|
RAGUNATH (RAGHU) RAMANATHAN | Chief Executive Officer | 2900 AMES CROSSING RD, SUITE 100, EAGAN, MN, United States, 55121 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 610 OPPERMAN DR, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 610 OPPERMAN DR, EAGAN, MN, 55138, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 2900 AMES CROSSING RD, SUITE 100, EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-03 | 2025-01-17 | Address | 610 OPPERMAN DR, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-01-03 | Address | 610 OPPERMAN DR, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2015-02-18 | Name | THOMSON REUTERS APPLICATONS INC. |
2007-05-02 | 2015-02-12 | Address | 610 OPPERMAN DR, EAGAN, MN, 55123, USA (Type of address: Principal Executive Office) |
2007-05-02 | 2017-01-04 | Address | 610 OPPERMAN DR, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2008-07-24 | Name | THOMSON LEGAL & REGULATORY APPLICATIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000221 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230116000044 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210127060365 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190103060017 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006509 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150218000697 | 2015-02-18 | CERTIFICATE OF CORRECTION | 2015-02-18 |
150212006073 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130128006070 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110222002050 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
090407002127 | 2009-04-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State