Name: | MOODY'S ANALYTICS KNOWLEDGE SERVICES ANALYSIS (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2004 (20 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 3094839 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 18th st ( 06-116 wwlo ),, 6th floor, NEW YORK, NY, United States, 10011 |
Principal Address: | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SHAILESH JACOB | Chief Executive Officer | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
wework 18w | DOS Process Agent | 18th st ( 06-116 wwlo ),, 6th floor, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-17 | 2024-05-13 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-08-25 | 2014-08-22 | Address | 580 BROADWAY SUITE 910, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001957 | 2024-05-10 | SURRENDER OF AUTHORITY | 2024-05-10 |
SR-39639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808006126 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
170125000150 | 2017-01-25 | CERTIFICATE OF AMENDMENT | 2017-01-25 |
160804006749 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140917002017 | 2014-09-17 | BIENNIAL STATEMENT | 2014-08-01 |
140822000469 | 2014-08-22 | CERTIFICATE OF CHANGE | 2014-08-22 |
040825000629 | 2004-08-25 | APPLICATION OF AUTHORITY | 2004-08-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State