Search icon

FITCH RATINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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