Search icon

TUDOR INVESTMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL RICCARDI Chief Executive Officer 200 ELM STREET, STAMFORD, CT, United States, 06902

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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