Search icon

NEWHOUSE PROGRAMMING HOLDINGS CORP.

Company Details

Name: NEWHOUSE PROGRAMMING HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2705945
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 6350 Court Street, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A. MIRON Chief Executive Officer 6350 COURT STREET, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 6350 COURT STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 6350 COURT STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-01-11 Address 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-01-11 Address 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111000414 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230614002831 2023-06-13 CERTIFICATE OF CHANGE BY ENTITY 2023-06-13
220822000686 2022-08-22 BIENNIAL STATEMENT 2021-12-01
171228006225 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151204006371 2015-12-04 BIENNIAL STATEMENT 2015-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State