Search icon

ADVANCE MAGAZINE PUBLISHERS INC. - Florida Company Profile

Branch

Company Details

Entity Name: ADVANCE MAGAZINE PUBLISHERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2003 (22 years ago)
Branch of: ADVANCE MAGAZINE PUBLISHERS INC., NEW YORK (Company Number 1292415)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2005 (19 years ago)
Document Number: F03000003199
FEI/EIN Number 133479374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One World Trade Center, NEW YORK, NY, 10007-2915, US
Mail Address: One World Trade Center, NEW YORK, NY, 10007-2915, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NEWHOUSE Steven O Co One World Trade Center, NEW YORK, NY, 100072915
NEWHOUSE Steven O President One World Trade Center, NEW YORK, NY, 100072915
Newhouse Samuel IIII Co One World Trade, New York, NY, 100072915
Newhouse Samuel IIII President One World Trade, New York, NY, 100072915
NEWHOUSE MICHAEL A Co One World Trade Center, New York, NY, 100072915
NEWHOUSE MICHAEL A President One World Trade Center, New York, NY, 100072915
Klein Oren Vice President One World Trade Center, New York, NY, 100072915
Lynch Roger Vice President One World Trade Center, New York, NY, 100072915
Salamon Mitchell O Chie One World Trade Center, New York, NY, 10007
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 One World Trade Center, NEW YORK, NY 10007-2915 -
CHANGE OF MAILING ADDRESS 2023-06-14 One World Trade Center, NEW YORK, NY 10007-2915 -
REGISTERED AGENT NAME CHANGED 2023-06-14 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2005-10-24 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State