The Hearst Corporation Overview
The Hearst Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, September 25, 1934 and is approximately ninety years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Hearst Corporation
Network Visualizer
Advertisements
Key People
Who own The Hearst Corporation
Name | |
---|---|
Steven R. Swartz 7 |
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
|
Michael E. Bachmann 4 |
Chief Executive Officer
CEO
|
C. J. Kettler 2 |
Chief Executive Officer
|
William R. Hearst 2 |
Chairman
|
Debra Chirichella 17 |
Chief Executive Officer
CEO
|
James M. Asher 25 |
Director
|
Mark E. Aldam 8 |
Director
Senior Vice Presiden
|
David I. Kors 55 |
Vice President
|
Frank A. Bennack 7 |
P
President
Director
|
George R. Hearst 2 |
Chairman
Director
|
William R. Street |
Chairman
Director
|
T. R. Shepard 5 |
CEO
|
T. R. Shepard 1 |
Chief Executive Officer
|
Psyhogios Dionysios 3 |
Treasurer
at
|
Carlton J. Charles 1 |
Treasurer
Vice President
|
Richard P. Malloch 26 |
Director
Senior Vice Presiden
|
Mitchell I. Scherzer 17 |
Director
Chief Financial Officer
Senior Vice Presiden
|
David Carey 17 |
Director
Senior Vice Presiden
|
John G. Conomikes 12 |
Director
Vice President
|
Victor F. Ganzi 10 |
Director
Vice President
|
Raymond E. Joslin 4 |
Director
Vice President
|
Gilbert C. Maurer 3 |
Director
Vp
|
Randolph A. Hearst |
Director
|
James M. Asner |
Director
Senior Vice Presiden
|
Greg Dorn 6 |
Vice President
|
Mark Hasson 1 |
Vice President
|
Alfredo Gatto 1 |
Vice President
|
Steven Delorenzo 1 |
Vice President
|
Neeraj Khemlani 8 |
Senior Vice Presiden
|
Lincoln Millstein 6 |
Senior Vice Presiden
|
Jodie King 3 |
S
|
Edwin A. Lewis 2 |
T
|
Debra Shriver 1 |
Senior Vice Presiden
|
Showing 8 records out of 33
Other Companies for The Hearst Corporation
The Hearst Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hearst Newspapers, LLC |
Active
|
2007 |
4
|
Member
|
Hearst Forests, LLC |
Active
|
2012 |
3
|
Member
|
Known Addresses for The Hearst Corporation
810 7th Ave
New York, NY 10019
1700 Broadway
New York, NY 10019
1633 Broadway
New York, NY 10019
1211 Avenue of the Americas
New York, NY 10036
1440 Broadway
New York, NY 10018
959 8th Ave
New York, NY 10019
214 N Tryon St
Charlotte, NC 28202
122 E 42nd St
New York, NY 10168
1 S Wacker Dr
Chicago, IL 60606
227 W Trade St
Charlotte, NC 28202
Corporate Filings for The Hearst Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P39006 |
Date Filed: | Thursday, May 28, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 2432706 |
Date Filed: | Thursday, December 31, 1964 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00196534 |
Date Filed: | Thursday, December 7, 1944 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 32811 |
Date Filed: | Tuesday, September 25, 1934 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 153826 |
Date Filed: | Thursday, January 17, 1963 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 153846 |
Date Filed: | Thursday, January 17, 1963 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 197173 |
Date Filed: | Friday, April 1, 1966 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 316152 |
Date Filed: | Friday, October 15, 1971 |
DOS Process | The Hearst Corporaton |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2144680 |
Date Filed: | Monday, May 19, 1997 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F21000002754 |
Date Filed: | Thursday, May 13, 2021 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/25/1934 | Name History/Actual | American Newspapers, Inc. | |
2/4/1944 | Name History/Actual | The Hearst Corporation | |
1/17/1963 | Name History/Actual | K F S Music, Inc. | |
1/17/1963 | Name History/Actual | K F S Music, Inc. | |
1/17/1963 | Name History/Actual | Features Music Corp. | |
1/17/1963 | Name History/Actual | Features Music Corp. | |
12/31/1964 | Application for Certificate of Authority | ||
4/1/1966 | Name History/Actual | King Features Television Productions, Inc. | |
10/15/1971 | Name History/Actual | That Cosmopolitan Girl Library, Inc. | |
10/15/1971 | Name History/Actual | That Cosmopolitan Girl Library, Inc. | |
12/27/1974 | Application for Amended Certificate of Authority | ||
2/25/1979 | Articles of Merger | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
1/28/1985 | Reinstatement | ||
3/31/1989 | Articles Of Merger | ||
4/28/1989 | Articles Of Merger | ||
6/22/1989 | Certificate of Assumed Business Name | ||
6/22/1989 | Certificate of Assumed Business Name | ||
9/28/1989 | Articles Of Merger | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/13/1991 | Miscellaneous | ||
1/6/1992 | Certificate of Assumed Business Name | ||
6/30/1992 | Certificate of Assumed Business Name | ||
1/28/1993 | Certificate of Assumed Business Name | ||
1/28/1993 | Certificate of Assumed Business Name | ||
3/15/1993 | Certificate of Assumed Business Name | ||
8/6/1993 | Certificate of Assumed Business Name | ||
8/6/1993 | Certificate of Assumed Business Name | ||
8/6/1993 | Certificate of Assumed Business Name | ||
8/6/1993 | Certificate of Assumed Business Name | ||
8/6/1993 | Certificate of Assumed Business Name | ||
4/3/1995 | Certificate of Assumed Business Name | ||
4/3/1995 | Certificate of Assumed Business Name | ||
4/3/1995 | Certificate of Assumed Business Name | ||
12/11/1996 | Certificate of Assumed Business Name | ||
5/19/1997 | Name History/Actual | Blue Eagle Productions, Inc. | |
11/6/1998 | Certificate Of Withdrawal | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Hearst Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Hearst Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
810 7th Ave New York, NY 10019
1700 Broadway New York, NY 10019
1633 Broadway New York, NY 10019
1211 Avenue of the Americas New York, NY 10036
1440 Broadway New York, NY 10018
959 8th Ave New York, NY 10019
214 N Tryon St Charlotte, NC 28202
122 E 42nd St New York, NY 10168
1 S Wacker Dr Chicago, IL 60606
227 W Trade St Charlotte, NC 28202
These addresses are known to be associated with The Hearst Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1992
Foreign for Profit Corporation
TX
1964
Foreign For-Profit Corporation
CA
1944
Statement & Designation By Foreign Corporation
NY
1934
Foreign Business Corporation
NY
1963
Foreign Business Corporation
NY
1963
Foreign Business Corporation
NY
1966
Domestic Business Corporation
NY
1971
Foreign Business Corporation
NY
1997
Foreign Business Corporation
FL
2021
Foreign for Profit Corporation