Search icon

DBRS, INC.

Company Details

Name: DBRS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2004 (21 years ago)
Entity Number: 3017405
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 140 Broadway, 43 Floor, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ETA9HKK7BE34 2022-11-12 140 BROADWAY FL 35, NEW YORK, NY, 10005, 1133, USA 140 BROADWAY FL 35, NEW YORK, NY, 10005, 1133, USA

Business Information

Division Name DBRS MORNINGSTAR
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-10-22
Initial Registration Date 2021-09-16
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 519190, 561499
Product and Service Codes R405, R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICKY CIPKO
Role VICE PRESIDENT - BUSINESS DEVELOPMENT
Address 300 BROOKSIDE AVENUE, STATION PARTNERS COWORKING, AMBLER, PA, 19002, USA
Government Business
Title PRIMARY POC
Name JEANINE JOINER
Address CONTRACT SPECIALIST OFFICE OF ACQUISITIONS U.S. SECURITIES AND EXCHANGE COMMISSION, WASHINGTON, DC, DC, 20549, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBRS 401(K) RETIREMENT PLAN 2013 200381928 2014-05-13 DBRS, INC. 108
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2128063277
Plan sponsor’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing LINH GOODISON
Role Employer/plan sponsor
Date 2014-05-13
Name of individual signing LINH GOODISON
DBRS 401(K) RETIREMENT PLAN 2012 200381928 2013-07-31 DBRS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2128063277
Plan sponsor’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing LINH GOODISON
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing LINH GOODISON
DBRS 401(K) RETIREMENT PLAN 2011 200381928 2012-07-30 DBRS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2128063277
Plan sponsor’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 200381928
Plan administrator’s name DBRS, INC.
Plan administrator’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2128063277

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing LINH GOODISON
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing LINH GOODISON
DBRS 401(K) RETIREMENT PLAN 2010 200381928 2011-07-28 DBRS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2128063277
Plan sponsor’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 200381928
Plan administrator’s name DBRS, INC.
Plan administrator’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2128063277

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing LINH GOODISON
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing LINH GOODISON
DBRS 401(K) RETIREMENT PLAN 2009 200381928 2010-10-14 DBRS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 4165973621
Plan sponsor’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 200381928
Plan administrator’s name DBRS, INC.
Plan administrator’s address 140 BROADWAY, 35 FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 4165973621

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LINH GOODISON
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing LINH GOODISON

Agent

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

DOS Process Agent

Name Role Address
DBRS, INC. DOS Process Agent 140 Broadway, 43 Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DETLEF SCHOLZ Chief Executive Officer 140 BROADWAY, 43 FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 140 BROADWAY AVENUE, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 140 BROADWAY, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-12 2024-02-07 Address 140 BROADWAY AVENUE, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 140 BROADWAY AVENUE, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-22 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-22 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-22 2023-08-22 Address 140 BROADWAY AVENUE, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-10-12 Address 140 BROADWAY AVENUE, 43 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000180 2024-02-07 BIENNIAL STATEMENT 2024-02-07
231012001639 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
230822000102 2023-08-22 BIENNIAL STATEMENT 2022-02-01
220420001412 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
211113000379 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
200205060845 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-38732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006275 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161004000115 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State