HARCOURT BRACE JOVANOVICH, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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