Search icon

THOMSON REUTERS (GRC) INC.

Company Details

Entity Name: THOMSON REUTERS (GRC) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Dec 2012 (12 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F12000004933
FEI/EIN Number 900886282
Address: THREE TIMES SQUARE, NEW YORK, NY, 10036
Mail Address: C/O LEGAL DEPARTMENT THOMAS REUTERS, 3 TIMES SQUARE, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Director

Name Role Address
GOLD MARC E Director THREE TIMES SQUARE, NEW YORK, NY, 10036
CANNIZZARO SEAN Director THREE TIMES SQUARE, NEW YORK, NY, 10036
WALKER LINDA J Director THREE TIMES SQUARE, NEW YORK, NY, 10036

President

Name Role Address
NAUGHTON MICHAEL President THREE TIMES SQUARE, NEW YORK, NY, 10036

Secretary

Name Role Address
POCSIK DARREN B Secretary THREE TIMES SQUARE, NEW YORK, NY, 10036

Treasurer

Name Role Address
BEL ROBERTO E Treasurer THREE TIMES SQUARE, NEW YORK, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036210 ODEN EXPIRED 2015-04-10 2020-12-31 No data 3 TIMES SQUARE, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-10 No data No data
CHANGE OF MAILING ADDRESS 2018-12-10 THREE TIMES SQUARE, NEW YORK, NY 10036 No data
REGISTERED AGENT CHANGED 2018-12-10 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-12-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
Foreign Profit 2012-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State