Name: | HARCOURT BRACE JOVANOVICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1919 (106 years ago) |
Date of dissolution: | 12 Oct 1994 |
Entity Number: | 14344 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: TAX DEPARTMENT, 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 196150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD T MORGAN | Chief Executive Officer | 100 NORTH FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1993-08-26 | Address | 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1993-08-26 | Address | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32887, USA (Type of address: Principal Executive Office) |
1988-10-03 | 1992-05-20 | Shares | Share type: PAR VALUE, Number of shares: 400000000, Par value: 1 |
1987-07-23 | 1988-10-03 | Shares | Share type: PAR VALUE, Number of shares: 250000000, Par value: 1 |
1986-05-15 | 1987-07-23 | Shares | Share type: PAR VALUE, Number of shares: 52500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C218778-2 | 1995-01-19 | ASSUMED NAME CORP INITIAL FILING | 1995-01-19 |
941012000452 | 1994-10-12 | CERTIFICATE OF MERGER | 1994-10-12 |
930826002804 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930319002742 | 1993-03-19 | BIENNIAL STATEMENT | 1992-07-01 |
920520000504 | 1992-05-20 | CERTIFICATE OF AMENDMENT | 1992-05-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State