Entity Name: | HEARST MAGAZINE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | F18000005870 |
FEI/EIN Number | 832245245 |
Address: | 300 WEST 57TH STREET, NEW YORK, NY, 10019, US |
Mail Address: | 300 WEST 57TH STREET, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
CHIRIOHELLA DEBI | President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GHAREEB THOMAS A | Secretary | 3540 TORINGTON WAY, CHARLOTTE, NC, 28277 |
BOSTRON CATHERINE A | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GHAREEB THOMAS A | Vice President | 3540 TORINGTON WAY, CHARLOTTE, NC, 28277 |
Name | Role | Address |
---|---|---|
KORS DAVID L | Asst | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277 |
MCDONALD WARREN K | Asst | 3540 TORINGTON WAY, CHARLOTTE, NC, 28277 |
Name | Role | Address |
---|---|---|
REDMAN MARK | Assistant Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
Foreign Profit | 2018-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State