Entity Name: | HEARST BUSINESS COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1998 (27 years ago) |
Date of dissolution: | 27 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | F98000002755 |
FEI/EIN Number |
133047654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 214 NORTH TRYON STREET, CORPORATE TAX DEPARTMENT, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KORS DAVID L | Assistant Treasurer | 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202 |
MALLOCH RICHARD P | President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
WILBANKS ROBERT D | Director | 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202 |
BOSTRON CATHERINE A | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
WILBANKS ROBERT D | Treasurer | 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202 |
LOEB LARRY M | Assistant Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
MALLOCH RICHARD L | Director | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-27 | - | - |
REGISTERED AGENT CHANGED | 2015-02-27 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2010-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-04 | 300 WEST 57TH STREET, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 300 WEST 57TH STREET, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State