Name: | ELSEVIER STM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1993 (32 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 1698060 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1105 NORH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801 |
Principal Address: | 2 NEWTON PLACE, SUITE 350, NEWTON, MA, United States, 02458 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH THOMPSON | Chief Executive Officer | 125 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 NORH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2013-01-09 | Address | 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2009-02-02 | Address | 125 PARK AVE 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2007-02-09 | Address | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32887, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2014-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2014-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000578 | 2014-06-24 | SURRENDER OF AUTHORITY | 2014-06-24 |
130109006920 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
101217002084 | 2010-12-17 | BIENNIAL STATEMENT | 2011-01-01 |
090202003499 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
080414000517 | 2008-04-14 | CERTIFICATE OF AMENDMENT | 2008-04-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State