Name: | FACTSET DATA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1978 (47 years ago) |
Entity Number: | 514775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 GLOVER AVENUE, NORWALK, CT, United States, 06850 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY MOSKOFF | Chief Executive Officer | 45 GLOVER AVENUE, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2020-10-21 | Address | 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2016-10-28 | 2018-10-31 | Address | 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2016-10-28 | Address | 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028000487 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201021060077 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-8313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181031006000 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State