Search icon

CLARIVATE ANALYTICS (COMPUMARK) INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN COLLINS Chief Executive Officer 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, United States, 48108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CLARIVATE ANALYTICS (COMPUMARK) INC. DOS Process Agent 789 E. Eisenhower Parkway, Ann Arbor, MI, United States, 48108

History

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)

Filings

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