Name: | REFINITIV US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2006 (19 years ago) |
Entity Number: | 3353992 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-16 | 2024-04-16 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-08-16 | 2024-04-16 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-04-19 | 2021-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-30 | 2018-04-19 | Address | ATTN LEGAL DEPARTMENT, ONE STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2014-04-29 | 2017-05-30 | Address | ATTN: LEGAL DEPT., 1 STATION PLACE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000390 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220415001168 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
210816000703 | 2021-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-13 |
200424060163 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
190318000467 | 2019-03-18 | CERTIFICATE OF AMENDMENT | 2019-03-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State