Search icon

HARCOURT PROFESSIONAL EDUCATION GROUP, INC.

Company Details

Name: HARCOURT PROFESSIONAL EDUCATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1976 (49 years ago)
Date of dissolution: 07 Jan 2005
Entity Number: 397874
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 275 WASHINGTON STREET, NEWTON, MA, United States, 02458
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES P. FONTAINE Chief Executive Officer 275 WASHINGTON STREET, NEWTON, MA, United States, 02458

History

Start date End date Type Value
2002-04-11 2004-05-04 Address 275 WASHINGTON ST, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office)
2002-04-11 2004-05-04 Address 25 VICTORIA ST, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
1999-11-09 2004-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-05 2002-04-11 Address 111 WEST JACKSON BLVD, 7TH FLR, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1998-06-05 2002-04-11 Address 111 WEST JACKSON BLVD, 7TH FLR, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20090123018 2009-01-23 ASSUMED NAME CORP DISCONTINUANCE 2009-01-23
20081128022 2008-11-28 ASSUMED NAME CORP INITIAL FILING 2008-11-28
050107000616 2005-01-07 CERTIFICATE OF TERMINATION 2005-01-07
040504002058 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020411002876 2002-04-11 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State