Search icon

THE HEARST CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE HEARST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1934 (91 years ago)
Entity Number: 32811
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-649-2000

Chief Executive Officer

Name Role Address
STEVEN R. SWARTZ Chief Executive Officer 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

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

Central Index Key

CIK number:
0001037151
Phone:
2126492000

Latest Filings

Form type:
3/A
File number:
001-39877
Filing date:
2022-01-03
File:
Form type:
3
File number:
001-39877
Filing date:
2021-12-07
File:
Form type:
4
File number:
001-14776
Filing date:
2008-08-08
File:
Form type:
4
File number:
001-14776
Filing date:
2008-08-07
File:
Form type:
4
File number:
001-14776
Filing date:
2008-08-07
File:

Permits

Number Date End date Type Address
IO9J-201989-28759 2019-08-09 2019-08-11 OVER DIMENSIONAL VEHICLE PERMITS No data
IO9J-201989-28761 2019-08-09 2019-08-11 OVER DIMENSIONAL VEHICLE PERMITS No data
L14W-2019611-20376 2019-06-11 2019-06-12 OVER DIMENSIONAL VEHICLE PERMITS No data
L14W-2019611-20378 2019-06-11 2019-06-12 OVER DIMENSIONAL VEHICLE PERMITS No data
P873-2018105-33487 2018-10-05 2018-10-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-23 2024-09-27 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927000047 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220919003046 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200921060608 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
81027950
Mark:
OCCUPANT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
OCCUPANT
Serial Number:
80978635
Mark:
DOOLEY'S WORLD
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
DOOLEY'S WORLD
Serial Number:
77013826
Mark:
TIMES UNION
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-10-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TIMES UNION

Goods And Services

For:
Daily newspaper
First Use:
1926-10-05
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
75979139
Mark:
ESQ
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ESQ

Goods And Services

For:
cigars
First Use:
1999-06-01
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75977493
Mark:
REBECCA'S GARDEN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
REBECCA'S GARDEN

Goods And Services

For:
books in the field of horticulture
First Use:
1998-04-07
International Classes:
016 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-14
Type:
Complaint
Address:
645 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-09-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE HEARST CORPORATION
Party Role:
Plaintiff
Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DERMANSKY
Party Role:
Plaintiff
Party Name:
THE HEARST CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LANE CODER PHOTOGRAPHY, LLC
Party Role:
Plaintiff
Party Name:
THE HEARST CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State