Entity Name: | THE HEARST CORPORATION |
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: | 28 May 1992 (33 years ago) |
Date of dissolution: | 28 Feb 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2000 (25 years ago) |
Document Number: | P39006 |
FEI/EIN Number |
130433120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 959 EIGHTH AVE., NEW YORK, NY, 10019 |
Mail Address: | 959 EIGHTH AVE., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DIONYSIOS PSYHOGIOS | Assistant Treasurer | 227 WEST TRADE ST, CHARLOTTE, NC |
HEARST GEORGE R | CCED | 959 8TH AVE., NEW YORK, NY |
CONOMIKES JOHN G | Vice President | 959 8TH AVE., NEW YORK, NY |
CONOMIKES JOHN G | Director | 959 8TH AVE., NEW YORK, NY |
JOSLIN RAYMOND E | Vice President | 959 8TH AVE., NEW YORK, NY |
JOSLIN RAYMOND E | Director | 959 8TH AVE., NEW YORK, NY |
GANZI VICTOR F. | Vice President | 959 EIGHT AVE, NEW YORK, NY |
GANZI VICTOR F. | Director | 959 EIGHT AVE, NEW YORK, NY |
HEARST, RANDOLPH A. | Director | 959 8TH AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-28 | 959 EIGHTH AVE., NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2000-02-28 | 959 EIGHTH AVE., NEW YORK, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2000-02-28 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State