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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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