Search icon

BLOOMBERG INDEX SERVICES LIMITED

Company Details

Name: BLOOMBERG INDEX SERVICES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581306
ZIP code: 12207
County: New York
Place of Formation: United Kingdom
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 120 PARK AVENUE, TAX DEPRATMENT, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-318-2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVLED4RHJ3L5 2024-11-09 731 LEXINGTON AVE, NEW YORK, NY, 10022, 1331, USA 731 LEXINGTON AVE, NEW YORK, NY, 10022, 1331, USA

Business Information

Doing Business As BLOOMBERG INDEX SERVICES LIMITED
Congressional District 12
State/Country of Incorporation GBR
Activation Date 2023-11-14
Initial Registration Date 2021-03-12
Entity Start Date 2016-08-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 519290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACQUELINE MESSINA
Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name JACQUELINE MESSINA
Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name JULIE HUBELL
Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA
Past Performance
Title PRIMARY POC
Name JULIE HUBELL
Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name JACQUELINE MESSINA
Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FRH7 Active Non-Manufacturer 2015-08-27 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC JOE KAIREN
Phone +1 646-324-5390
Address 731 LEXINGTON AVE, NEW YORK, NY, 10022 1331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-08-05
CAGE number 7B2C7
Company Name BLOOMBERG INC.
CAGE Last Updated 2024-03-01
Immediate Level Owner
Vendor Certified 2024-08-05
CAGE number 1SX49
Company Name BLOOMBERG L.P.
CAGE Last Updated 2024-07-05
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LEA CARTY Chief Executive Officer 731 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 731 LEXINGTON AVENUE,, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-05-29 Address 731 LEXINGTON AVENUE,, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-16 2020-05-18 Address 120 PARK AVENUE, TAX DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-25 2024-05-29 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-23 2018-05-16 Address 1 CHURCHILL PLACE, LONDON, GBR (Type of address: Principal Executive Office)
2016-05-23 2018-05-16 Address 1 CHURCHILL PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2014-05-22 2016-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001140 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220531002613 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200518060025 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180516006016 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160825000866 2016-08-25 CERTIFICATE OF AMENDMENT 2016-08-25
160523006392 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140522000376 2014-05-22 APPLICATION OF AUTHORITY 2014-05-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 16PBGC24P0010 2024-02-06 2025-02-05 2025-02-05
Unique Award Key CONT_AWD_16PBGC24P0010_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 89000.35
Current Award Amount 89000.35
Potential Award Amount 89000.35

Description

Title PURPOSE OF THIS MODIFICATION IS TO CORRECT ERRORS IN THE UNIT PRICES FOR CLINS 0004 & 0005, MODIFY CLIN 0007, AND DEOBLIGATE FUNDS FROM THE CONFORMED PURCHASE ORDER.
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes R710: SUPPORT- MANAGEMENT: FINANCIAL

Recipient Details

Recipient BLOOMBERG INDEX SERVICES LIMITED
UEI JVLED4RHJ3L5
Recipient Address UNITED STATES, 731 LEXINGTON AVE, NEW YORK, NEW YORK, NEW YORK, 100221331

Date of last update: 19 Feb 2025

Sources: New York Secretary of State