Search icon

HUBERT BURDA MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUBERT BURDA MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1978 (47 years ago)
Entity Number: 469052
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISABETH VARN Chief Executive Officer ARABELLASTRASSE 17-23, MUNICH, Germany

DOS Process Agent

Name Role Address
HUBERT BURDA MEDIA, INC. DOS Process Agent 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
132980135
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address ARABELLASTRASSE 17-23, MUNICH, 81925, DEU (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address ARABELLASTRASSE 17-23, MUNICH, DEU (Type of address: Chief Executive Officer)
2021-11-08 2024-01-05 Address ARABELLASTRASSE 17-23, MUNICH, 81925, DEU (Type of address: Chief Executive Officer)
2021-11-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2024-01-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105001681 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220922001532 2022-09-22 BIENNIAL STATEMENT 2022-01-01
211108001565 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
210412060663 2021-04-12 BIENNIAL STATEMENT 2020-01-01
140212002247 2014-02-12 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State