Name: | ADVANCE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1924 (101 years ago) |
Entity Number: | 19645 |
ZIP code: | 10168 |
County: | Richmond |
Address: | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | One World Trade Center, New York, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SAMUEL I. NEWHOUSE, III, MICHAEL A. NEWHOUSE, STEVEN O. NEWHOUSE | Chief Executive Officer | ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
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 |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2024-11-19 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2023-07-29 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2023-06-14 | 2023-06-14 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410004124 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230614000953 | 2023-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-13 |
220826002503 | 2022-08-26 | BIENNIAL STATEMENT | 2022-05-01 |
210730001014 | 2021-07-30 | CERTIFICATE OF MERGER | 2021-07-31 |
200930060340 | 2020-09-30 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State