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. |
NAICS
519130 Internet Publishing and Broadcasting and Web Search PortalsThis 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
Name | Role | Address |
---|---|---|
NICHOLAS LUFF | PRESIDENT | 230 PARK AVE NEW YORK, NY 10169 USA |
Name | Role | Address |
---|---|---|
SUXANNE PERRY | TREASURER | 230 PARK NEW YORK, NY 10169 US |
Name | Role | Address |
---|---|---|
RENEE SIMONTON | SECRETARY | 1105 NORTH MARKET ST., SUITE 501 WILMINGTON, DE 19801 US |
Name | Role | Address |
---|---|---|
MARY ANN HORGAN | ASSISTANT TREASURER | 313 WASHIGNTON ST NEWTON, MA 02458 USA |
Name | Role | Address |
---|---|---|
CREIGHTON FROMMER | VICE PRESIDENT | 1000 ALDERMAN ALPHARETTA, GA 30005 USA |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
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. |
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