Search icon

HEARST COMMUNICATIONS, INC.

Company Details

Entity Name: HEARST COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Dec 1997 (27 years ago)
Document Number: F97000006850
FEI/EIN Number 13-3920860
Address: 300 WEST 57TH STREET, NEW YORK, NY 10019
Mail Address: 3540 TORINGDON WAY, CHARLOTTE, NC 28277
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
SCHERZER, MITCHELL I. Chief Financial Officer 300 WEST 57TH STREET, NEW YORK, NY 10019

DIRECTOR

Name Role Address
SCHERZER, MITCHELL I. DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
BENNACK, FRANK A., Jr. DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
HEARST, WILLIAM R., III DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
ASHER, JAMES M DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
ALDAM, MARK E. DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
BARRETT, DAVID J. DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
BURTON, EVE DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
HAGERMAN, LISA H. DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
HEARST, AUSTIN DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019
HEARST, GEORGE R., III DIRECTOR 300 WEST 57TH STREET, NEW YORK, NY 10019

Secretary

Name Role Address
BOSTRON, CATHERINE A Secretary 300 WEST 57TH STREET, NEW YORK, NY 10019
ASHER, JAMES M Secretary 300 WEST 57TH STREET, NEW YORK, NY 10019

EX VICE CHAIRMAN

Name Role Address
BENNACK, FRANK A., Jr. EX VICE CHAIRMAN 300 WEST 57TH STREET, NEW YORK, NY 10019

Chairman of the Board

Name Role Address
HEARST, WILLIAM R., III Chairman of the Board 300 WEST 57TH STREET, NEW YORK, NY 10019

Vice President

Name Role Address
ASHER, JAMES M Vice President 300 WEST 57TH STREET, NEW YORK, NY 10019
KORS, DAVID L Vice President 3540 TORINGDON WAY, CHARLOTTE, NC 28277
WERTLIEB, JORDAN M. Vice President 300 WEST 57TH STREET, NEW YORK, NY 10019

SR. VICE PRESIDENT

Name Role Address
ALDAM, MARK E. SR. VICE PRESIDENT 300 WEST 57TH STREET, NEW YORK, NY 10019

EXEC. VP

Name Role Address
BURTON, EVE EXEC. VP 300 WEST 57TH STREET, NEW YORK, NY 10019

Asst. Secretary

Name Role Address
BURTON, EVE Asst. Secretary 300 WEST 57TH STREET, NEW YORK, NY 10019

SR. VP

Name Role Address
CAREY, DAVID F. SR. VP 300 WEST 57TH STREET, NEW YORK, NY 10019
WISER, PHILIP R. SR. VP 300 WEST 57TH STREET, NEW YORK, NY 10019
DORN, GREGORY H. SR. VP 300 WEST 57TH STREET, NEW YORK, NY 10019

EXEC VP

Name Role Address
MALLOCH, RICHARD P. EXEC VP 300 WEST 57TH STREET, NEW YORK, NY 10019

SR VP

Name Role Address
CHARLES, CARLTON J. SR VP 300 WEST 57TH STREET, NEW YORK, NY 10019
PASCHKE, ROGER P. SR VP 300 WEST 57TH STREET, NEW YORK, NY 10019

TREASURER

Name Role Address
CHARLES, CARLTON J. TREASURER 300 WEST 57TH STREET, NEW YORK, NY 10019

Director

Name Role Address
WERTLIEB, JORDAN M. Director 300 WEST 57TH STREET, NEW YORK, NY 10019
BALSON, ANISSA B. Director 300 WEST 57TH STREET, NEW YORK, NY 10019
CONOMIKES, JOHN G. Director 300 WEST 57TH STREET, NEW YORK, NY 10019
HEARST, GEORGE R., III Director 300 WEST 57TH STREET, NEW YORK, NY 10019

ASSISTANT TREASURER

Name Role Address
MCDONALD, WARREN K. ASSISTANT TREASURER 3540 TORINGDON WAY, C/O CORP. TAX DEPT CHARLOTTE, NC 28277

PRESIDENT

Name Role Address
SWARTZ, STEVEN R. PRESIDENT 300 WEST 57TH STREET, NEW YORK, NY 10019

Chief Executive Officer

Name Role Address
SWARTZ, STEVEN R. Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY 10019

VP AND ASSIST SECRETARY

Name Role Address
REDMAN, MARK C. VP AND ASSIST SECRETARY 300 WEST 57TH STREET, NEW YORK, NY 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133599 WHITE DIRECTORY PUBLISHERS EXPIRED 2009-07-13 2014-12-31 No data 300 WEST 57TH STREET, NEW YORK, NY, 10019
G09000133600 THE TALKING PHONE BOOK EXPIRED 2009-07-13 2014-12-31 No data 300 WEST 57TH STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 300 WEST 57TH STREET, NEW YORK, NY 10019 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 300 WEST 57TH STREET, NEW YORK, NY 10019 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State