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 |
Name | Role | Address |
---|---|---|
RALPH HUBER, ESQUIRE, SABIN, BERMANT & GOULD LLP | DOS Process Agent | FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN A MIRON | Chief Executive Officer | 5000 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057 |
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.
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) |
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