REED ELSEVIER REALTY CORPORATION

Name: | REED ELSEVIER REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1993 (32 years ago) |
Date of dissolution: | 07 Sep 2017 |
Entity Number: | 1755422 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 313 WASHINGTON ST, SUITE 400, NEWTON, MA, United States, 02458 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT LEIBOLD | Chief Executive Officer | 1000 ALDERMAN DR, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-03 | 2015-09-01 | Address | 125 PARK AVE 23RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-08-25 | 2015-09-01 | Address | 2 NEWTON PLACE, SUITE 350, NEWTON, MA, 02458, 1637, USA (Type of address: Principal Executive Office) |
2009-08-25 | 2013-09-03 | Address | 125 PARK AVE 23RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170907000465 | 2017-09-07 | CERTIFICATE OF TERMINATION | 2017-09-07 |
170901006344 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006251 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State