Name: | HMH EDUCATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1908 (117 years ago) |
Entity Number: | 577 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | HMH EDUCATION COMPANY, INC. |
Principal Address: | 125 HIGH STREET, BOSTON, MA, United States, 02110 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 512-721-7258
Name | Role | Address |
---|---|---|
JOHN J LYNCH JR | Chief Executive Officer | 125 HIGH STREET, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 125 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-12 | 2024-06-12 | Address | 125 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-09-19 | Address | 125 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-09-19 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001176 | 2024-09-19 | CERTIFICATE OF AMENDMENT | 2024-09-19 |
240612001295 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220610002477 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200608060277 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-19 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State