Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEWHOUSE BROADCASTING CORPORATION

Filing Information
F95000004874 15-0523195 10/09/1995 NY ACTIVE
Principal Address
6350 Court Street
E. SYRACUSE, NY 13057-1211

Changed: 03/16/2017
Mailing Address
6350 Court Street
E. SYRACUSE, NY 13057-1211

Changed: 03/16/2017
Registered Agent Name & Address Cogency Global Inc.
115 North Calhoun Street
Suite 4
TALLAHASSEE, FL 32301

Name Changed: 06/20/2023

Address Changed: 06/20/2023
Officer/Director Detail Name & Address

Title Director

Newhouse, Donald E.
One World Trade Center
New York, NY 10007

Title Director, EVP

Newhouse, Samuel I., III
One World Trade Center
NEW YORK, NY 10007

Title CFO

Klein, Oren
One World Trade Center
c/o Advance Finance Group
43rd Floor
New York, NY 10007

Title EVP, Director

Newhouse, Steven O.
One World Trade Center
New York, NY 10007

Title EVP, Director

Newhouse, Michael A.
One World Trade Center
New York, NY 10007

Title Director

Holleman, Craig D., Esq.
c/o ADVANCE
One World Trade Center
44th Floor
New York, NY 10007

Title Chief Tax Officer, VP

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

Title Secretary, Chief Legal Officer

FRICKLAS, MICHAEL D.
C/O ADVANCE
ONE WORLD TRADE CENTER
43RD FLOOR
NEW YORK, NY 10007

Title Director

Marcus, Robert
One World Trade Center
New York, NY 10007

Title Director

Pruitt, Gary B.
One World Trade Center
New York, NY 10007

Annual Reports
Report YearFiled Date
2021 06/24/2021
2022 03/01/2022
2023 06/20/2023

Document Images
06/20/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
06/24/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- Reg. Agent Change View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
08/26/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
08/21/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
08/13/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
10/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format