Search icon

REED ELSEVIER INFORMATION HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REED ELSEVIER INFORMATION HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (37 years ago)
Date of dissolution: 03 Nov 2017
Entity Number: 1306923
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 313 WASHINGTON ST, SUITE 400, NEWTON, MA, United States, 02458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JULIE GOLDWEITZ Chief Executive Officer 230 PARK AVE, NEW YORK, NY, United States, 10169

Agent

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

History

Start date End date Type Value
2014-11-05 2016-11-01 Address 255 WASHINGTON ST / SUITE 350, NEWTON, MA, 02458, 1637, USA (Type of address: Principal Executive Office)
2012-11-05 2014-11-05 Address 125 PARK AVENUE / 23RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-11-05 Address 125 PARK AVENUE / 23RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-10-25 2014-11-05 Address 2 NEWTON PLACE / SUITE 350, NEWTON, MA, 02458, 1637, USA (Type of address: Principal Executive Office)
2010-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103000438 2017-11-03 CERTIFICATE OF TERMINATION 2017-11-03
161101006731 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006272 2014-11-05 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State