Search icon

RELX Inc.

Company Details

Name: RELX Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 02 Feb 1987 (38 years ago)
Date of Dissolution: 12 Aug 2022 (3 years ago)
Date of Status Change: 12 Aug 2022 (3 years ago)
Identification Number: 000041702
Place of Formation: MASSACHUSETTS
Principal Address: 313 WASHINGTON 4TH FLOOR, NEWTON, MA, 02458, US
Purpose: PUBLISHING, INFORMATION PROVIDER AND TRADE SHOWS
Fictitious names: State Net (trading name, 2011-01-21 - )
Reed Exhibitions (trading name, 2009-06-17 - )
LexisNexis Group (trading name, 2009-05-19 - 2016-05-10)
LexisNexis (trading name, 2009-05-19 - )
LEXIS Publishing (trading name, 1999-10-14 - 2016-05-10)
LEXIS-NEXIS Group (trading name, 1999-08-20 - 2016-05-10)
LEXIS-NEXIS (trading name, 1996-08-22 - 2016-05-10)
Michie (trading name, 1996-06-18 - 1999-10-12)
Historical names: Reed Publishing (USA) Inc.
Reed Elsevier Inc.

Industry & Business Activity

NAICS

519130 Internet Publishing and Broadcasting and Web Search Portals

This industry comprises establishments primarily engaged in (1) publishing and/or broadcasting content on the Internet exclusively or (2) operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals). The publishing and broadcasting establishments in this industry do not provide traditional (non-Internet) versions of the content that they publish or broadcast. They provide textual, audio, and/or video content of general or specific interest on the Internet exclusively. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content, and serve as a home base for Internet users. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
NICHOLAS LUFF PRESIDENT 230 PARK AVE NEW YORK, NY 10169 USA

TREASURER

Name Role Address
SUXANNE PERRY TREASURER 230 PARK NEW YORK, NY 10169 US

SECRETARY

Name Role Address
RENEE SIMONTON SECRETARY 1105 NORTH MARKET ST., SUITE 501 WILMINGTON, DE 19801 US

ASSISTANT TREASURER

Name Role Address
MARY ANN HORGAN ASSISTANT TREASURER 313 WASHIGNTON ST NEWTON, MA 02458 USA

VICE PRESIDENT

Name Role Address
CREIGHTON FROMMER VICE PRESIDENT 1000 ALDERMAN ALPHARETTA, GA 30005 USA

DIRECTOR

Name Role Address
SCOTT LEIBOLD DIRECTOR 1000 ALDERMAN DR ALPHARETTA, GA 30005 USA
KENNETH FOGARTY DIRECTOR 313 WASHINGTON ST NEWTON, MA 02458 USA
KENNETH THOMPSON DIRECTOR 9443 SPRINGBORO PIKE MIAMISBURG, OH 45342 USA
NICHOLAS LUFF DIRECTOR 230 PARK AVE., 7TH FLOOR NEW YORK, NY 10169 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Conversion 2022-08-12 RELX Inc. RELX INC. on 08-12-2022
Name Change 2015-09-01 Reed Elsevier Inc. RELX Inc.
Name Change 1994-01-14 Reed Publishing (USA) Inc. Reed Elsevier Inc.

Filings

Number Name File Date
202210067060 Annual Report 2022-02-11
202183179300 Annual Report 2021-01-01
201930372290 Annual Report 2019-12-18
201883389570 Annual Report 2018-12-29
201755186050 Annual Report 2017-12-19
201629137940 Annual Report 2016-12-27
201698769150 Statement of Abandonment of Use of Fictitious Business Name 2016-05-10
201698768810 Statement of Abandonment of Use of Fictitious Business Name 2016-05-10
201698768450 Statement of Abandonment of Use of Fictitious Business Name 2016-05-10
201698769330 Statement of Abandonment of Use of Fictitious Business Name 2016-05-10

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State