Search icon

KROLL BOND RATING AGENCY, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GD54 Obsolete Non-Manufacturer 2015-09-24 2024-03-01 2022-02-08 No data

Contact Information

POC AJAY JUNNARKAR
Phone +1 646-731-2344
Address 845 3RD AVE FL 4, NEW YORK, NY, 10022 6647, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2016-09-07
CAGE number 7PQV8
Company Name WHARF STREET RATINGS ACQUISITION LLC
CAGE Last Updated 2023-04-30
Immediate Level Owner
Vendor Certified 2016-09-07
CAGE number 7GD29
Company Name KBRA HOLDINGS INC
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KROLL BOND RATING AGENCY, LLC DOS Process Agent 805 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES NADLER Chief Executive Officer 805 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State