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 |
Name | Role | Address |
---|---|---|
HEARST, GEORGE RJR | CCED | 959 8TH AVE., NEW YORK, NY |
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 |
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 |
Name | Role | Address |
---|---|---|
DIONYSIOS PSYHOGIOS | Assistant Treasurer | 227 WEST TRADE ST, CHARLOTTE, NC |
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 |
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