Entity Name: | FITCH RATINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 2013 (12 years ago) |
Document Number: | F97000006326 |
FEI/EIN Number |
133974563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 WHITEHALL STREET, NEW YORK, NY, 10004, US |
Mail Address: | 33 WHITEHALL STREET, NEW YORK, NY, 10004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NIEDERMAYER TED | Chief Financial Officer | FITCH RATINGS, INC., NEW YORK, NY, 10004 |
KERNIS LAINIE L | Asst | FITCH RATINGS, INC., NEW YORK, NY, 10004 |
KORS DAVID L | Assi | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277 |
REDMAN MARK | Asst | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
MCDONALD WARREN | Asst | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277 |
BOSTRON CATHERINE | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 33 WHITEHALL STREET, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 33 WHITEHALL STREET, NEW YORK, NY 10004 | - |
NAME CHANGE AMENDMENT | 2013-01-30 | FITCH RATINGS, INC. | - |
REINSTATEMENT | 2011-07-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-07-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-11-12 | FITCH RATINGS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312992 | TERMINATED | 1000000442757 | LEON | 2013-02-01 | 2033-02-06 | $ 52,997.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Reg. Agent Change | 2015-10-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State