REED ELSEVIER REALTY CORPORATION - Florida Company Profile

Entity Name: | REED ELSEVIER REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Aug 1993 (32 years ago) |
Date of dissolution: | 17 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2017 (8 years ago) |
Document Number: | F93000003881 |
FEI/EIN Number | 133064175 |
Address: | 230 Park Ave, Seventh Floor, New York, NY, 10169, US |
Mail Address: | 1105 NORTH MARKET ST., SUITE 501-RELX, WILMINGTON, DE, 19801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leibold Scott | President | 230 Park Ave, NEW YORK, NY, 10017 |
GOLDWEITZ JULIE A | Director | 230 Park Ave, NEW YORK, NY, 10169 |
SIMONTON RENEE | Vice President | 1105 NORTH MARKET ST, SUITE 501, WILMINGTON, DE, 19801 |
FOGARTY KENNETH E | Director | 313 Washington St, NEWTON, MA, 02458 |
Leibold Scott | Chairman | 1000 Alderman Dr, Alpharetta, GA, 30005 |
thompson Kenneth | Director | 9443 Springboro Pike, Miamisburg, OH, 45342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-17 | 230 Park Ave, Seventh Floor, New York, NY 10169 | - |
REGISTERED AGENT CHANGED | 2017-08-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 230 Park Ave, Seventh Floor, New York, NY 10169 | - |
NAME CHANGE AMENDMENT | 2008-04-07 | REED ELSEVIER REALTY CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2017-08-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-08 |
AMENDED ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State