Search icon

WOLTERS KLUWER ELM SOLUTIONS, INC.

Company Details

Name: WOLTERS KLUWER ELM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2014 (10 years ago)
Entity Number: 4659028
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2929 ALLEN PARKWAY, SUITE 3300, HOUSTON, TX, United States, 77019

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARTIN O'MALLEY Chief Executive Officer 2929 ALLEN PARKWAY, SUITE 3300, HOUSTON, TX, United States, 77019

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 28 LIBERTY ST, 43RD FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 2929 ALLEN PARKWAY, SUITE 3300, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-01 Address 28 LIBERTY ST, 43RD FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-04 2020-10-13 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-30 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
241001039026 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004003635 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201013060688 2020-10-13 BIENNIAL STATEMENT 2020-10-01
SR-69237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010006236 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161004007213 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150311000592 2015-03-11 CERTIFICATE OF AMENDMENT 2015-03-11
141030000631 2014-10-30 APPLICATION OF AUTHORITY 2014-10-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State