Search icon

WOLTERS KLUWER CLINICAL DRUG INFORMATION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENISE BASOW Chief Executive Officer 230 THIRD AVE, WALTHAM, MA, United States, 02451

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State