Search icon

JOHN WILEY & SONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN WILEY & SONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2019 (6 years ago)
Authority Date: 11 Oct 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Branch of: JOHN WILEY & SONS, INC., NEW YORK (Company Number 25324)
Organization Number: 1074337
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
Principal Office: 111 RIVER STREET, HOBOKEN, NJ 07030
Place of Formation: NEW YORK

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Raymond W. McDaniel Jr. Director
Beth A. Birnbaum Director
Inder M. Singh Director
George Bell Director
David C. Dobson Director
Jesse Wiley Director
Mari Jean Baker Director
William J. Pesce Director

Secretary

Name Role
Marjorie Pierre-Merritt Secretary

Treasurer

Name Role
Kevin Monaco Treasurer

President

Name Role
Matthew S. Kissner President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-30
Registered Agent name/address change 2023-02-06
Annual Report 2022-05-12
Annual Report 2021-06-10

Court Cases

Court Case Summary

Filing Date:
2004-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LISLE
Party Role:
Plaintiff
Party Name:
JOHN WILEY & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
LISLE
Party Role:
Plaintiff
Party Name:
JOHN WILEY & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Procurement Card Purchases 135.85
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 965
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Subscriptions 910

Sources: Kentucky Secretary of State