THE HEARST CORPORATION

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
Name | Role | Address |
---|---|---|
STEVEN R. SWARTZ | Chief Executive Officer | 300 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State