Search icon

HARCOURT BRACE JOVANOVICH, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARCOURT BRACE JOVANOVICH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Oct 1990
Branch of: HARCOURT BRACE JOVANOVICH, INC., NEW YORK (Company Number 14344)
Business ALEI: 0254537
Annual report due: 01 Oct 1994
Business address: 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02167-1700
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001574708 1995-11-29 - Withdrawal Certificate of Withdrawal -
0000398438 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000398437 1990-10-30 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information