THOMSON REUTERS (TAX & ACCOUNTING) INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State