Search icon

ELSEVIER INC.

Headquarter

Company Details

Name: ELSEVIER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026287
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1105 North Market Street, Suite 501, Wilmington, DE, United States, 19801

Links between entities

Type Company Name Company Number State
Headquarter of ELSEVIER INC., MISSISSIPPI 965312 MISSISSIPPI
Headquarter of ELSEVIER INC., ALASKA 128337 ALASKA
Headquarter of ELSEVIER INC., Alabama 000-935-855 Alabama
Headquarter of ELSEVIER INC., MINNESOTA 4ea7a8b8-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ELSEVIER INC., KENTUCKY 0761726 KENTUCKY
Headquarter of ELSEVIER INC., FLORIDA F03000001962 FLORIDA
Headquarter of ELSEVIER INC., RHODE ISLAND 000543414 RHODE ISLAND
Headquarter of ELSEVIER INC., IDAHO 564922 IDAHO
Headquarter of ELSEVIER INC., ILLINOIS CORP_62862572 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S9UYLMMXE6X8 2024-11-19 230 PARK AVE, FL 8, NEW YORK, NY, 10169, 0929, USA 230 PARK AVE FL 8, NEW YORK, NY, 10169, 0929, USA

Business Information

Doing Business As ELSEVIER INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2005-08-16
Entity Start Date 1880-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513120, 513130, 513140, 516210, 611430
Product and Service Codes 7610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM BLACKBURN
Address 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45324, USA
Title ALTERNATE POC
Name JARROD BLUE
Address 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342, USA
Government Business
Title PRIMARY POC
Name WILLIAM BLACKBURN
Address 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45324, USA
Title ALTERNATE POC
Name JARROD BLUE
Address 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
43DS5 Active Non-Manufacturer 2005-08-17 2024-11-20 2029-11-20 2025-11-18

Contact Information

POC WILLIAM BLACKBURN
Phone +1 937-212-2675
Fax +1 866-960-3208
Address 230 PARK AVE, NEW YORK, NY, 10169 0929, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-11-20
CAGE number 1VVN8
Company Name RELX INC
CAGE Last Updated 2024-09-10
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ELSEVIER INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAN HERZHOFF Chief Executive Officer 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 230 PARK AVE, ELSEVIER, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-04 Address 230 PARK AVE, ELSEVIER, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-12-06 2020-12-01 Address 230 PARK AVE, ELSEVIER, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-12-07 2016-12-06 Address 360 PARK AVE SOUTH, ELSEVIER, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-12-07 2016-12-06 Address 360 PARK AVENUE SOUTH, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-12-06 2016-12-06 Address 125 PARK AVE, 23 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-03 2010-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005300 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000926 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061999 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-56014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218006382 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206006178 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141202006103 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121207006143 2012-12-07 BIENNIAL STATEMENT 2012-12-01
101209000529 2010-12-09 CERTIFICATE OF AMENDMENT 2010-12-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE ENGINEERING INDEX 73446039 1983-09-30 1292241 1984-08-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1984-06-05
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements THE ENGINEERING INDEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Compilation of Abstracts Relating to Technological Literature
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Oct. 1895
Use in Commerce Oct. 1995

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ELSEVIER INC.
Owner Address 360 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RENEE SIMONTON
Correspondent e-mail trademarks@reilaw.com
Correspondent Name/Address RENEE SIMONTON, REED ELSEVIER INTELLECTUAL PROPERTY, 1105 N MARKET ST STE 912, WILMINGTON, DELAWARE UNITED STATES 19801
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-04-05 CASE FILE IN TICRS
2009-09-30 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-09-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-09-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-08-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-08-19 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2004-08-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-08-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-06-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-09-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-09-03 PAPER RECEIVED
2003-02-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-01-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-03-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-01 EXAMINER'S AMENDMENT MAILED
1984-02-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2011-04-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State