Search icon

BERTELSMANN, INC.

Company Details

Name: BERTELSMANN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1981 (44 years ago)
Entity Number: 688797
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAYSA DAHDOULI Chief Executive Officer 1745 BROADWAY, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
952949493
Plan Year:
2023
Number Of Participants:
232
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
238
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
237
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
232
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-23 2023-03-23 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-10 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-10 Address 1745 Broadway, New York, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003584 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230323003227 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210304060805 2021-03-04 BIENNIAL STATEMENT 2021-03-01
200824000171 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
200714060330 2020-07-14 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
2008-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MICKELSEN
Party Role:
Plaintiff
Party Name:
BERTELSMANN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ZEDEKER
Party Role:
Plaintiff
Party Name:
BERTELSMANN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
CORKERY
Party Role:
Plaintiff
Party Name:
BERTELSMANN, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State