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 |
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 | |||||||||||||||||||||||||||||
|
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 |
---|
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 |
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 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State