Name: | HEARST MAGAZINE DISTRIBUTORS |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2008 (16 years ago) |
Date of dissolution: | 03 Oct 2012 |
Entity Number: | 3755867 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HEARST DISTRIBUTION GROUP, LLC |
Fictitious Name: | HEARST MAGAZINE DISTRIBUTORS |
Address: | 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-29 | 2012-06-13 | Address | 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-23 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-23 | 2008-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003001204 | 2012-10-03 | SURRENDER OF AUTHORITY | 2012-10-03 |
120613000941 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
110203002693 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
090311000021 | 2009-03-11 | CERTIFICATE OF PUBLICATION | 2009-03-11 |
081229000078 | 2008-12-29 | CERTIFICATE OF MERGER | 2009-01-01 |
081223000483 | 2008-12-23 | APPLICATION OF AUTHORITY | 2008-12-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State