Entity Name: | NEWHOUSE BROADCASTING CORPORATION |
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: | 09 Oct 1995 (30 years ago) |
Branch of: | NEWHOUSE BROADCASTING CORPORATION, NEW YORK (Company Number 55321) |
Document Number: | F95000004874 |
FEI/EIN Number |
150523195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6350 Court Street, E. SYRACUSE, NY, 13057-1211, US |
Mail Address: | 6350 Court Street, E. SYRACUSE, NY, 13057-1211, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Newhouse Donald E | Director | One World Trade Center, New York, NY, 10007 |
Newhouse Samuel IIII | Director | One World Trade Center, NEW YORK, NY, 10007 |
Klein Oren | Chief Financial Officer | One World Trade Center, New York, NY, 10007 |
Newhouse Steven O | Executive Vice President | One World Trade Center, New York, NY, 10007 |
Newhouse Michael A | Executive Vice President | One World Trade Center, New York, NY, 10007 |
Holleman Craig EEsq. | Director | One World Trade Center, New York, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-20 | Cogency Global Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 6350 Court Street, E. SYRACUSE, NY 13057-1211 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 6350 Court Street, E. SYRACUSE, NY 13057-1211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State