Search icon

WOLTERS KLUWER UNITED STATES INC.

Headquarter

Company Details

Name: WOLTERS KLUWER UNITED STATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1990 (35 years ago)
Entity Number: 1456711
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O WK GLCD, 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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
MARIA J. MONTENEGRO Chief Executive Officer 28 LIBERTY ST, 26TH FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
10176632
State:
Alaska
Type:
Headquarter of
Company Number:
001-025-526
State:
Alabama
Type:
Headquarter of
Company Number:
848e79b4-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1110722
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000005794
State:
FLORIDA
Type:
Headquarter of
Company Number:
000837679
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4920814
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59027174
State:
ILLINOIS

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 28 LIBERTY ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-03 Address 28 LIBERTY ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2020-06-05 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NE, 10011, USA (Type of address: Chief Executive Officer)
2014-06-05 2016-06-02 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NE, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002677 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220609002506 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200605061063 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-18422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008482 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State