MCDOUGAL LITTELL INC. - Florida Company Profile

Entity Name: | MCDOUGAL LITTELL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 13 Feb 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2003 (22 years ago) |
Document Number: | F94000001554 |
FEI/EIN Number | 362722075 |
Address: | 222 BERKELEY STREET, BOSTON, MA, 02116 |
Mail Address: | 222 BERKELEY ST, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
METAYER SYLVIA | Treasurer | 1560 SHERMAN AVENUE, EVANSTON, IL, 60201 |
DAREHSHORI NADAR F | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
SCHAEFER RITA H | President | 1560 SHERMAN AVENUE, EVANSTON, IL, 60201 |
NOVOTNY LOIS M. | Secretary | 222 BERKELEY ST, BOSTON, MA |
NOVOTNY LOIS M. | Assistant Treasurer | 222 BERKELEY ST, BOSTON, MA |
WEAVER PAUL D. | Director | 222 BERKELEY ST, BOSTON, MA |
DOBKIN BONNIE H | Vice President | 2715 ARLINGTON HEIGHTS ROAD, ARLINGTON HEIGHTS, IL, 6004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-13 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
NAME CHANGE AMENDMENT | 1995-04-28 | MCDOUGAL LITTELL/HOUGHTON MIFFLIN, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-02-13 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-06-25 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State