Search icon

NEWHOUSE BROADCASTING CORPORATION

Headquarter

Company Details

Name: NEWHOUSE BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1944 (81 years ago)
Entity Number: 55321
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 6350 COURT STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CRAIG D. HOLLEMAN Chief Executive Officer ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
000-777-705
State:
Alabama
Type:
Headquarter of
Company Number:
F95000004874
State:
FLORIDA

History

Start date End date Type Value
2024-08-05 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 80, Par value: 0.01
2024-08-05 2024-08-05 Address ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address ONE WORLD TRADE CENTER, NEW YORK, MI, 10007, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 3984000, Par value: 0.01
2023-06-14 2023-06-14 Address ONE WORLD TRADE CENTER, NEW YORK, MI, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001336 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230614002811 2023-06-13 CERTIFICATE OF CHANGE BY ENTITY 2023-06-13
221112000725 2022-11-12 BIENNIAL STATEMENT 2022-08-01
201028060082 2020-10-28 BIENNIAL STATEMENT 2020-08-01
180809006219 2018-08-09 BIENNIAL STATEMENT 2018-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State