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 |
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 |
Name | Role | Address |
---|---|---|
NAUGHTON MICHAEL | President | THREE TIMES SQUARE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
POCSIK DARREN B | Secretary | THREE TIMES SQUARE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
BEL ROBERTO E | Treasurer | THREE TIMES SQUARE, NEW YORK, NY, 10036 |
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 |
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 |
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