Search icon

U.S. NEWS & WORLD REPORT, L.P.

Company Details

Name: U.S. NEWS & WORLD REPORT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028710
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-09-30 2016-08-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-14270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160815000514 2016-08-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-08-15
B272174-5 1985-09-30 APPLICATION OF AUTHORITY 1985-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401685 Other Personal Injury 2024-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-05
Termination Date 2024-07-12
Section 1332
Status Terminated

Parties

Name GABRIELLI
Role Plaintiff
Name U.S. NEWS & WORLD REPORT, L.P.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State