Name: | WOLTERS KLUWER CLINICAL DRUG INFORMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2013 (12 years ago) |
Date of dissolution: | 08 Jul 2020 |
Entity Number: | 4408064 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 TEREX ROAD, HUDSON, OH, United States, 44236 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENISE BASOW | Chief Executive Officer | 230 THIRD AVE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-07 | 2017-05-02 | Address | 800 WASHINGTON AVE N, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708000527 | 2020-07-08 | CERTIFICATE OF TERMINATION | 2020-07-08 |
190502060740 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007661 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150507006281 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
150417000096 | 2015-04-17 | CERTIFICATE OF AMENDMENT | 2015-04-17 |
130524000036 | 2013-05-24 | APPLICATION OF AUTHORITY | 2013-05-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State