BLOOMBERG INC.

Name: | BLOOMBERG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1982 (43 years ago) |
Entity Number: | 750335 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 731 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL R BLOOMBERG | Chief Executive Officer | 731 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-02-01 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2020-02-07 | Address | 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-02-24 | 2018-02-06 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-30 | 2010-02-24 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043457 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000529 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200207060585 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180206006180 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160201006860 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State