Name: | CLARIVATE ANALYTICS (COMPUMARK) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2864996 |
ZIP code: | 48108 |
County: | New York |
Place of Formation: | Delaware |
Address: | 789 E. Eisenhower Parkway, Ann Arbor, MI, United States, 48108 |
Principal Address: | 789 E. Eisenhower Parkway, SUITE 400, Ann Arbor, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
JONATHAN COLLINS | Chief Executive Officer | 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLARIVATE ANALYTICS (COMPUMARK) INC. | DOS Process Agent | 789 E. Eisenhower Parkway, Ann Arbor, MI, United States, 48108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 30 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-20 | Address | 30 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003417 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240522000840 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230209002097 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210210060034 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190205060059 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State