Name: | TUDOR INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1981 (44 years ago) |
Entity Number: | 696958 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 ELM STREET, STAMFORD, CT, United States, 06902 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL RICCARDI | Chief Executive Officer | 200 ELM STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 200 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-03 | 2025-05-01 | Address | 200 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 200 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045562 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230503001987 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210607060811 | 2021-06-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502061388 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180912002004 | 2018-09-12 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State