Name: | HEARST BUSINESS PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1984 (41 years ago) |
Entity Number: | 955052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY NOSEK | Chief Executive Officer | 1301 W LONG LAKE ROAD, SUITE 300, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-24 | 2024-11-24 | Address | 1301 W LONG LAKE ROAD, SUITE 300, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2024-11-24 | 2024-11-24 | Address | 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-20 | 2024-11-24 | Address | 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241124000295 | 2024-11-24 | BIENNIAL STATEMENT | 2024-11-24 |
221122001360 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201125060271 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
SR-13355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State