Search icon

HEARST ENTERPRISE SERVICES, INC.

Company Details

Name: HEARST ENTERPRISE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049499
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 W. 57TH STREET, 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

Chief Executive Officer

Name Role Address
MARK E. ALDAM Chief Executive Officer 300 W. 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 300 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-14 2024-12-23 Address 300 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223004182 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221216001398 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201223060158 2020-12-23 BIENNIAL STATEMENT 2020-12-01
SR-77191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77190 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181214006376 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161208000042 2016-12-08 APPLICATION OF AUTHORITY 2016-12-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State