Search icon

MOODY'S ANALYTICS KNOWLEDGE SERVICES ANALYSIS (US) INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SHAILESH JACOB Chief Executive Officer 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
wework 18w DOS Process Agent 18th st ( 06-116 wwlo ),, 6th floor, NEW YORK, NY, United States, 10011

History

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)

Filings

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