Search icon

HMH SUPPLEMENTAL PUBLISHERS INC.

Company Details

Name: HMH SUPPLEMENTAL PUBLISHERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1993 (32 years ago)
Date of dissolution: 19 Mar 2013
Entity Number: 1719671
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 10801 N MOPAC EXPRESSWAY, AUSTIN, TX, United States, 78759
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 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
MICHAEL MULDOWNEY Chief Executive Officer 222 BERKELEY STREET, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2009-04-14 2011-05-10 Address 222 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2008-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-23 2009-04-14 Address 10801 MOPAC EXPRESSWAY, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2004-02-05 2008-04-11 Name HARCOURT ACHIEVE INC.
2003-08-18 2008-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-18 2008-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-30 2005-06-23 Address 500 COVENTRY LANE / SUITE 200, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2003-04-30 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2003-03-27 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130319000337 2013-03-19 CERTIFICATE OF TERMINATION 2013-03-19
110510002113 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090414002550 2009-04-14 BIENNIAL STATEMENT 2009-04-01
080411000259 2008-04-11 CERTIFICATE OF AMENDMENT 2008-04-11
080411000263 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11
070524002638 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050623002399 2005-06-23 BIENNIAL STATEMENT 2005-04-01
040205000454 2004-02-05 CERTIFICATE OF AMENDMENT 2004-02-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State