HEARST MAGAZINES, INC.

Name: | HEARST MAGAZINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1987 (38 years ago) |
Date of dissolution: | 14 May 2012 |
Entity Number: | 1204855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAIN LEMARCHAND | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2012-05-10 | Name | HACHETTE FILIPACCHI MEDIA U.S., INC. |
2002-07-23 | 2002-07-23 | Name | HACHETTE FILIPACCHI MAGAZINES, INC. |
1999-11-04 | 2009-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16432 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120514000289 | 2012-05-14 | CERTIFICATE OF TERMINATION | 2012-05-14 |
120510000007 | 2012-05-10 | CERTIFICATE OF AMENDMENT | 2012-05-10 |
091014002119 | 2009-10-14 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State