KROLL BOND RATING AGENCY, INC.

Name: | KROLL BOND RATING AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2011 (14 years ago) |
Date of dissolution: | 11 Jan 2022 |
Entity Number: | 4042895 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 805 THIRD AVENUE, 29TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KROLL BOND RATING AGENCY, LLC | DOS Process Agent | 805 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES NADLER | Chief Executive Officer | 805 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2022-01-11 | Address | 805 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2022-01-11 | Address | 805 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-14 | 2020-09-02 | Address | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2020-09-02 | Address | 845 THIRD AVE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-01-14 | 2013-01-14 | Address | 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220111002531 | 2022-01-11 | CERTIFICATE OF TERMINATION | 2022-01-11 |
200902061545 | 2020-09-02 | BIENNIAL STATEMENT | 2019-01-01 |
170201007671 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
130114006857 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110114000708 | 2011-01-14 | APPLICATION OF AUTHORITY | 2011-01-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State