Name: | REUTERS REAL ESTATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 14 Jan 2009 |
Entity Number: | 3012886 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | THOMSON REUTERS, ONE STATION PLACE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT | DOS Process Agent | THOMSON REUTERS, ONE STATION PLACE, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2009-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-13 | 2009-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-13 | 2008-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114000460 | 2009-01-14 | SURRENDER OF AUTHORITY | 2009-01-14 |
080214002232 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
070202000547 | 2007-02-02 | CERTIFICATE OF PUBLICATION | 2007-02-02 |
060501002219 | 2006-05-01 | BIENNIAL STATEMENT | 2006-02-01 |
040213000221 | 2004-02-13 | APPLICATION OF AUTHORITY | 2004-02-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State