Name: | HACHETTE BOOK GROUP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1994 (31 years ago) |
Entity Number: | 1861204 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 1290 6th Avenue, -, New York, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1290 6th Avenue, -, New York, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
DAVID SHELLEY | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, 4-242, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1290 AVENUE OF THE AMERICAS, 4-242, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-16 | 2024-10-01 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036304 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221031002785 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
211004001191 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
SR-22205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State