U.S. NEWS & WORLD REPORT, INC.

Name: | U.S. NEWS & WORLD REPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1985 (40 years ago) |
Entity Number: | 1018072 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 129 West 29th Street, 11th Floor, New York, NY, United States, 10001 |
Principal Address: | 510 MADISON AVENUE, SUITE 2901, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 129 West 29th Street, 11th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM D HOLIBER | Chief Executive Officer | 129 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 120 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 129 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2024-02-06 | Address | 120 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002319 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
190806060607 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-14136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14137 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170824002000 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State