Name: | THOMSON REUTERS (TAX & ACCOUNTING) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835106 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Texas |
Principal Address: | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX, United States, 75006 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN PECCARELLI | Chief Executive Officer | 610 OPPERMAN DRIVE, EAGAN, MN, United States, 55123 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-26 | 2025-04-26 | Address | 2900 AMES CROSSING RD, SUITE 100, EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer) |
2025-04-26 | 2025-04-26 | Address | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2025-04-26 | 2025-04-26 | Address | 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 610 OPPERMAN DRIVE, EAGAN, MN, 55123, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000049 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
230420000374 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210419060400 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190725000588 | 2019-07-25 | CERTIFICATE OF MERGER | 2019-07-31 |
190430060338 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State