Search icon

ADVANCE/NEWHOUSE COMMUNICATIONS

Company Details

Name: ADVANCE/NEWHOUSE COMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881243
ZIP code: 10036
County: Onondaga
Place of Formation: Delaware
Foreign Legal Name: ADVANCE COMMUNICATION CORP.
Fictitious Name: ADVANCE/NEWHOUSE COMMUNICATIONS
Address: FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057

Central Index Key

CIK number Mailing Address Business Address Phone
1312849 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057 315-438-4100

Filings since 2006-09-28

Form type 4
File number 000-30218
Filing date 2006-09-28
Reporting date 2006-09-26
File View File

Filings since 2006-08-09

Form type 4
File number 000-30218
Filing date 2006-08-09
Reporting date 2006-08-09
File View File

Filings since 2005-01-04

Form type 4
File number 000-30218
Filing date 2005-01-04
Reporting date 2005-01-03
File View File

DOS Process Agent

Name Role Address
RALPH HUBER, ESQUIRE, SABIN, BERMANT & GOULD LLP DOS Process Agent FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN A MIRON Chief Executive Officer 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2005-03-04 2011-03-21 Address 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, 4250, USA (Type of address: Principal Executive Office)
2005-03-04 2011-03-21 Address 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, 4250, USA (Type of address: Chief Executive Officer)
2001-02-02 2005-03-04 Address 6005 FAIR LAKES RD, EAST SYRACUSE, NY, 13057, 4250, USA (Type of address: Principal Executive Office)
2001-02-02 2005-03-04 Address 6005 FAIR LAKES RD, EAST SYRACUSE, NY, 13057, 4250, USA (Type of address: Chief Executive Officer)
1999-09-09 2001-02-02 Address FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-02-04 2001-02-02 Address 5015 CAMPUSWOOD DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1999-02-04 2001-02-02 Address 5015 CAMPUSWOOD DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-02-04 1999-09-09 Address ATTN: ARTHUR J. STEINHAUER, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-10 1999-02-04 Address 5015 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-04-10 1999-02-04 Address 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110321002746 2011-03-21 BIENNIAL STATEMENT 2011-01-01
090126002936 2009-01-26 BIENNIAL STATEMENT 2009-01-01
050304002287 2005-03-04 BIENNIAL STATEMENT 2005-01-01
010202002652 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990909000125 1999-09-09 CERTIFICATE OF CHANGE 1999-09-09
990204002422 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970410002748 1997-04-10 BIENNIAL STATEMENT 1997-01-01
950517000094 1995-05-17 CERTIFICATE OF AMENDMENT 1995-05-17
950104000080 1995-01-04 APPLICATION OF AUTHORITY 1995-01-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State