Entity Name: | HEARST COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Dec 1997 (27 years ago) |
Document Number: | F97000006850 |
FEI/EIN Number |
133920860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENNACK FRANK AJr. | EX | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
SCHERZER MITCHELL I | Chief Financial Officer | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
BOSTRON CATHERINE A | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
BENNACK FRANK AJr. | Vice President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
HEARST WILLIAM R | Chairman of the Board | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
ASHER JAMES M | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
ASHER JAMES M | Vice President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
KORS DAVID I | Vice President | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000133599 | WHITE DIRECTORY PUBLISHERS | EXPIRED | 2009-07-13 | 2014-12-31 | - | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
G09000133600 | THE TALKING PHONE BOOK | EXPIRED | 2009-07-13 | 2014-12-31 | - | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 300 WEST 57TH STREET, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-07 | 300 WEST 57TH STREET, NEW YORK, NY 10019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000506286 | TERMINATED | 1000000603818 | BROWARD | 2014-04-03 | 2034-05-01 | $ 205,100.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001075129 | TERMINATED | 1000000303132 | BROWARD | 2012-12-19 | 2032-12-28 | $ 18,919.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
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 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State