Search icon

RELX INC.

Company Details

Name: RELX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134190
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1105 North Market Street, Suite 501, Wilmington, DE, United States, 19801

Contact Details

Phone +1 937-247-3173

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARCOURT GENERAL INC. LTD BENEFIT PROGRAM 2015 521471842 2016-07-11 RELX INC. 1
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1983-08-01
Business code 511130
Sponsor’s telephone number 2123095493
Plan sponsor’s address 230 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing GINA MCGUIRE

Chief Executive Officer

Name Role Address
NICHOLAS LUFF Chief Executive Officer 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RELX INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1-3 STRAND, LONDON, GBR (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2022-08-06 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-06 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-06 2025-01-08 Address 1-3 STRAND, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2022-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-31 2022-08-06 Address 1-3 STRAND, LONDON, GBR (Type of address: Chief Executive Officer)
2012-12-24 2014-12-31 Address 1-3 STRAND, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108000647 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221201001041 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220806000573 2022-08-05 CERTIFICATE OF AMENDMENT 2022-08-05
201203060097 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-15732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006228 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170829000485 2017-08-29 CERTIFICATE OF MERGER 2017-08-31
161206006244 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150902000410 2015-09-02 CERTIFICATE OF AMENDMENT 2015-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108815 Patent 2021-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-28
Termination Date 2023-03-07
Section 0271
Status Terminated

Parties

Name REALTIME TRACKER, INC.
Role Plaintiff
Name RELX INC.
Role Defendant
2001344 Civil Rights Employment 2020-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-14
Termination Date 2020-07-15
Date Issue Joined 2020-05-01
Section 0621
Status Terminated

Parties

Name STEVENSON
Role Plaintiff
Name RELX INC.
Role Defendant
1900741 Copyright 2019-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-25
Termination Date 2019-07-31
Date Issue Joined 2019-02-19
Section 0101
Status Terminated

Parties

Name VERCH
Role Plaintiff
Name RELX INC.
Role Defendant
1609718 Other Statutory Actions 2016-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2019-04-08
Date Issue Joined 2017-05-31
Pretrial Conference Date 2018-02-09
Section 2201
Sub Section CP
Status Terminated

Parties

Name RELX INC.
Role Plaintiff
Name INFORMATICA CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State