Search icon

HILL AND KNOWLTON STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: HILL AND KNOWLTON STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jan 2012 (13 years ago)
Document Number: M12000000302
FEI/EIN Number 133016062

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 Greenwich St, NEW YORK, NY, 10007, US
Address: 175 Greenwich Street, NEW YORK, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeSalva AnnaMaria Chief Executive Officer 175 Greenwich Street, NEW YORK, NY, 10007
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047538 HILL+KNOWLTON STRATEGIES EXPIRED 2018-04-13 2023-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G18000047537 H+K EXPIRED 2018-04-13 2023-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G18000047542 H+K STRATEGIES EXPIRED 2018-04-13 2023-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G18000047539 HILL+KNOWLTON EXPIRED 2018-04-13 2023-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G13000024054 RDI EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022
G13000024053 RESEARCH AND DATA INSIGHTS EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022
G13000024055 RESEARCH+DATA INSIGHTS EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022
G13000024059 RDI-RESEARCH DATA INSIGHTS EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022
G13000024058 RESEARCH DATA INSIGHTS EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022
G13000024056 R + DI EXPIRED 2013-03-11 2018-12-31 - 909 THIRD AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 175 Greenwich Street, NEW YORK, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-03-01 175 Greenwich Street, NEW YORK, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-12-26 CORPORATE CREATIONS NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State