Search icon

HEARST AUTOS, INC.

Company Details

Name: HEARST AUTOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315492
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 WEST 57TH STREET, NEW YORK, NY, United States, 28202

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
NICHOLAS MATARAZZO Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-04-25 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-02 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
240425000049 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220425003679 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200423060074 2020-04-23 BIENNIAL STATEMENT 2020-04-01
SR-82488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402000453 2018-04-02 APPLICATION OF AUTHORITY 2018-04-02

Date of last update: 30 Jan 2025

Sources: New York Secretary of State