Name: | BERTELSMANN PUBLISHING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1976 (49 years ago) |
Entity Number: | 390098 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAYSA DAHDOULI | Chief Executive Officer | 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-30 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-30 | Address | C/O BERTELSMANN, INC., 1745 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020868 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
241018002021 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
140127006166 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120228002348 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100201002690 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State