Search icon

ADDISON WESLEY LONGMAN, INC. - Florida Company Profile

Company Details

Entity Name: ADDISON WESLEY LONGMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1969 (56 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: 822529
FEI/EIN Number 041016235

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PEARSON INC., 1330 AVE. OF THE AMERICAS, NEW YORK, NY, 10019
Mail Address: C/O KAREN ZHANG, PERSON INC., 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HOFFMAN PHILIP President 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019
HOFFMAN PHILIP Director 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019
DANCY ROBERT L Senior Vice President ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
DANCY ROBERT L Director ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
WERNER GEORGE Chief Financial Officer ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
WERNER GEORGE Director ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
BROOKS WILLIAM Vice President ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
GOLDBERG HARRIET Vice President ONE LAKE STREET, UPPER SADDLE RIVER, NJ, 07458
WHARTON TOM Vice President 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
WHARTON TOM Assistant Secretary 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-28 C/O PEARSON INC., 1330 AVE. OF THE AMERICAS, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2001-05-31 C/O PEARSON INC., 1330 AVE. OF THE AMERICAS, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 1996-04-09 ADDISON WESLEY LONGMAN, INC. -
REINSTATEMENT 1994-10-07 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2005-12-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State