Search icon

VERISK CRIME ANALYTICS, INC.

Company Details

Entity Name: VERISK CRIME ANALYTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: F09000002429
FEI/EIN Number N/A
Address: 545 WASHINGTON BLVD, JERSEY, NJ 07310
Mail Address: 545 WASHINGTON BLVD-LAW DEPT., JERSEY, NJ 07310
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
WONG, THOMAS Director 545 WASHINGTON BLVD, JERSEY, NJ 07310

Secretary

Name Role Address
WONG, THOMAS Secretary 545 WASHINGTON BLVD, JERSEY, NJ 07310

President

Name Role Address
MOURAD, MAROUN President 545 WASHINGTON BLVD., JERSEY CITY, NJ 07310

Executive Vice President

Name Role Address
CARD BECKLES, KATHY Executive Vice President 545 WASHINGTON BLVD, JERSEY, NJ 07310

and CHIEF LEGAL OFFICER

Name Role Address
CARD BECKLES, KATHY and CHIEF LEGAL OFFICER 545 WASHINGTON BLVD, JERSEY, NJ 07310

EViP and CFO

Name Role Address
MANN, ELIZABETH EViP and CFO 545 WASHINGTON BLVD., JERSEY CITY, NJ 07310

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 545 WASHINGTON BLVD, JERSEY, NJ 07310 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2012-06-04 VERISK CRIME ANALYTICS, INC. No data
NAME CHANGE AMENDMENT 2010-01-08 ISO CRIME ANALYTICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03

Date of last update: 25 Jan 2025

Sources: Florida Department of State