Search icon

THE HEARST CORPORATION

Company Details

Entity Name: THE HEARST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 13-0433120
Address: 959 EIGHTH AVE., NEW YORK, NY 10019
Mail Address: 959 EIGHTH AVE., NEW YORK, NY 10019
Place of Formation: DELAWARE

CCED

Name Role Address
HEARST, GEORGE RJR CCED 959 8TH AVE., NEW YORK, NY

Vice President

Name Role Address
CONOMIKES, JOHN G Vice President 959 8TH AVE., NEW YORK, NY
JOSLIN, RAYMOND E Vice President 959 8TH AVE., NEW YORK, NY
GANZI, VICTOR F. Vice President 959 EIGHT AVE, NEW YORK, NY

Director

Name Role Address
CONOMIKES, JOHN G Director 959 8TH AVE., NEW YORK, NY
JOSLIN, RAYMOND E Director 959 8TH AVE., NEW YORK, NY
GANZI, VICTOR F. Director 959 EIGHT AVE, NEW YORK, NY
HEARST, RANDOLPH A. Director 959 8TH AVE., NEW YORK, NY

Assistant Treasurer

Name Role Address
DIONYSIOS PSYHOGIOS Assistant Treasurer 227 WEST TRADE ST, CHARLOTTE, NC

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-28 959 EIGHTH AVE., NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2000-02-28 959 EIGHTH AVE., NEW YORK, NY 10019 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State