Search icon

ELSEVIER STM INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH THOMPSON Chief Executive Officer 125 PARK AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 NORH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801

History

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)

Filings

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