Search icon

HARPERCOLLINS PUBLISHERS INC. - Florida Company Profile

Company Details

Entity Name: HARPERCOLLINS PUBLISHERS 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: 02 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P31671
FEI/EIN Number 222812214

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

Address: 10 EAST 53RD ST, NEW YORK, NY
Mail Address: 10 EAST 53RD ST, NEW YORK, NY
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURDOCH, K. RUPERT Chairman 10 EAST 53RD ST, NEW YORK, NY
MURDOCH, K. RUPERT Director 10 EAST 53RD ST, NEW YORK, NY
JAMES A. FOX Secretary 10 EAST 53RD ST, NEW YORK, NY
JAMES A. FOX Vice President 10 EAST 53RD ST, NEW YORK, NY
FRIEDMAN JANE President 10 EAST 53RD ST, NEW YORK, NY, 10022
GERVASIO JANET A Vice President 10 EAST 53RD ST, NEW YORK, NY, 10022
SALVI MICHAEL A. Vice President 10 EAST 53RD ST, NEW YORK, NY, 10022
D'AGNES GLENN Executive Vice President 10 EAST 53RD ST, NEW YORK, NY, 10022
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 1201 HAYES STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State