Search icon

ELSEVIER STM INC. - Florida Company Profile

Company Details

Entity Name: ELSEVIER STM 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: 27 Jan 1993 (32 years ago)
Date of dissolution: 03 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: F93000000409
FEI/EIN Number 131935377

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

Mail Address: 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, 19801, US
Address: 2 NEWTON PLACE, SUITE 350, NEWTON, MA, 02458, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HORBACZEWSKI HENRY Z Director 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
HORBACZEWSKI HENRY Z President 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
SIMONTON RENEE Director 1105 N. MARKET STR. 5TH FLOOR, WILMINGTON, DE, 19801
SIMONTON RENEE Vice President 1105 N. MARKET STR. 5TH FLOOR, WILMINGTON, DE, 19801
GOLDWEITZ JULIE A Vice President 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
INIGUEZ RUBI L Assistant Secretary 2 NEWTON PLACE, 3RD FLR, 255 WASHINGTON ST, NEWTON, MA, 02458
DEMARCO MICHELE L Assistant Treasurer 2 NEWTON PLACE, 3RD FLR, 255 WASHINGTON ST, NEWTON, MA, 02458
FOGARTY KENNETH Z Director 2 NEWTON PLACE, 3RD FLR, 255 WASHINGTON ST, NEWTON, MA, 02458
FOGARTY KENNETH Z Vice President 2 NEWTON PLACE, 3RD FLR, 255 WASHINGTON ST, NEWTON, MA, 02458
FOGARTY KENNETH Z President 2 NEWTON PLACE, 3RD FLR, 255 WASHINGTON ST, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-03 - -
CHANGE OF MAILING ADDRESS 2009-08-25 2 NEWTON PLACE, SUITE 350, NEWTON, MA 02458 -
REINSTATEMENT 2009-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-08 2 NEWTON PLACE, SUITE 350, NEWTON, MA 02458 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-04-11 ELSEVIER STM INC. -
NAME CHANGE AMENDMENT 1999-03-15 HARCOURT, INC. -

Documents

Name Date
Withdrawal 2012-12-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-08-25
Reinstatement 2009-07-08
Name Change 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State