Name: | LSEG US HOLDCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2015 (10 years ago) |
Entity Number: | 4717845 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-25 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-25 | 2025-02-20 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-09 | 2023-01-25 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001805 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230202001089 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
230125000543 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
210209060644 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190206060231 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State