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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1312849
Phone:
315-438-4100

Latest Filings

Form type:
4
File number:
000-30218
Filing date:
2006-09-28
File:
Form type:
4
File number:
000-30218
Filing date:
2006-08-09
File:
Form type:
4
File number:
000-30218
Filing date:
2005-01-04
File:

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: Chief Executive Officer)
2005-03-04 2011-03-21 Address 5000 CAMPUSWOOD DRIVE, 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)
2001-02-02 2005-03-04 Address 6005 FAIR LAKES RD, EAST SYRACUSE, NY, 13057, 4250, USA (Type of address: Principal Executive Office)
1999-09-09 2001-02-02 Address FOUR TIMES SQUARE, NEW YORK, NY, 10036, 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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State