BLOOMBERG INDEX SERVICES LIMITED

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
Name | Role | Address |
---|---|---|
LEA CARTY | Chief Executive Officer | 731 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State