Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ADVANCE MAGAZINE PUBLISHERS INC.

Filing Information
F03000003199 13-3479374 06/27/2003 NY ACTIVE REINSTATEMENT 10/24/2005
Principal Address
One World Trade Center
NEW YORK, NY 10007-2915

Changed: 06/14/2023
Mailing Address
One World Trade Center
NEW YORK, NY 10007-2915

Changed: 06/14/2023
Registered Agent Name & Address Cogency Global Inc.
115 North Calhoun Street
Suite 4
TALLAHASSEE, FL 32301

Name Changed: 06/14/2023

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title Co-President

NEWHOUSE, Steven O.
One World Trade Center
ADVANCE
43rd Fl.
NEW YORK, NY 10007-2915

Title Co-President

Newhouse, Samuel I., III
One World Trade
ADVANCE
43rd Fl.
New York, NY 10007-2915

Title Co-President

NEWHOUSE, MICHAEL A.
One World Trade Center
ADVANCE
43rd Fl.
New York, NY 10007-2915

Title VP, CFO, Director

Klein, Oren
One World Trade Center
Advance Finance Group
43rd Floor
New York, NY 10007-2915

Title VP

Lynch, Roger
One World Trade Center
New York, NY 10007-2915

Title Chief Tax Officer and Vice President

Salamon, Mitchell
One World Trade Center
Advance Finance Group
43rd Floor
New York, NY 10007

Title Chief Legal Officer, Director

Fricklas, Michael D.
C/O ADVANCE
One World Trade Center
44th Flooor - Corporate
NEW YORK, NY 10007-2915

Title Director

Shelffo, Janine M
One World Trade Center
New York, NY 10007

Title Treasurer, VP

Barry, William J
C/O ADVANCE
One World Trade Center
44th Floor- CORPORATE
NEW YORK, NY 10007-2915

Title Assistant Secretary

Yeh, Jack
C/O ADVANCE
One World Trade Center
44th Flooor - Corporate
NEW YORK, NY 10007-2915

Title Assistant Secretary

Yeo, Jesse
C/O ADVANCE
One World Trade Center
44th Flooor - Corporate
NEW YORK, NY 10007-2915

Annual Reports
Report YearFiled Date
2021 06/24/2021
2022 04/27/2022
2023 06/14/2023