- Home >
- U.S. >
- Florida >
- Tallahassee
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Associated Press
Active Tallahassee, FL
(212)621-1500
The Associated Press Overview
The Associated Press filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 11, 1902 and is approximately 122 years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Associated Press
Network Visualizer
Advertisements
Key People
Who own The Associated Press
Name | |
---|---|
Steven R. Swartz 7 |
Chairman
Director
President
|
Gary Pruitt 37 |
President
NonPres
Chairman
CEO
Director
Chief Executive Officer
President & Chie
|
Gracia C. Martore 52 |
Director
|
James M. Moroney 36 |
Director
|
Kirk A. Davis 23 |
Director
|
Michael A. Newhouse 10 |
Director
|
Donna J. Barrett 5 |
NonDir
President
Director
Director
Chief Executive Officer
|
Karen Kaiser 2 |
NonSec
Secretary
|
Jeremy Carmel 2 |
NonTreas
|
Douglas McCorkindale 19 |
Chairman
President
CEO
|
Steven O. Newhouse 10 |
Chairman
Director
|
Paul Tash 9 |
Chairman
Director
Chief Executive Officer
|
William Dean Singleton 5 |
Chairman
CEO
Director
Chief Executive Officer
Vice Chairman
|
Dennis J. Fitzsimons 5 |
Chairman
President
CEO
|
Mary E. Junck 4 |
Chairman
President
CEO
Director
Chief Executive Officer
Vice Chariman
|
Samuel Zell 2 |
Chairman
Director
Chief Executive Officer
|
Richard A. Boehne 10 |
Vice-Chairman
Director
|
Michael E. Reed 48 |
President
Director
|
Craig A. Dubow 23 |
President
Director
Chief Executive Officer
|
Jay R. Smith 18 |
President
|
Dunia Shive 15 |
President
Director
Chief Executive Officer
|
Bruce T. Reese 11 |
President
CEO
Director
|
Kenneth W. Lowe 8 |
President
CEO
Director
|
George B. Irish 7 |
President
|
Thomas Curley 5 |
President
President
CEO
Chief Executive Officer
|
David Lord 3 |
President
Director
|
H. Graham Woodlief 3 |
President
Director
Vice President
Publishing Division
Publishig Division
|
David Paxton 1 |
President
Chief Executive Officer
Vice-Ch
|
David L. Westin |
President
Director
|
Joe Hladky |
President
Publisher
|
Herbinder Tilsley |
President
Vice President
Ass
Assistant Treasurer
C
Vice President, Cont
|
Boisfeuillet Jones |
CEO
Director
Chief Executive Officer
Publisher
|
Kenneth J. Dale 3 |
CFO
Treasurer
Senior Vp
Vice President
Vice-President
Chief Financial Officer
Senior Vice Presiden
Chief Fi
NonTreas
|
Nick Guglielmo |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Patrick Talamantes 36 |
Director
|
Robert O. Dickey 29 |
Director
|
Victor F. Ganzi 10 |
Director
|
Walter E. Hussman 4 |
Director
Publisher
|
Elizabeth F. Brenner 3 |
Director
Publisher
|
Srinandan R. Kasi 2 |
Secretary
Secretary
Vice President
Corporate Secretary
General Counsel
|
R. Jack Fishman 1 |
Director
Editor
Publisher
Publisher and Editor
|
Laura Malone |
Secretary
|
Jon K. Rust |
Director
Co President
Co-President
Vice Chairman
|
R. John Mitchell |
Director
Publisher
|
Julie Inskeep |
Director
Publisher
|
Charles V. Pittman |
Director
Srvp-Newspapers
|
K. Rupert Murdoch |
Director
|
James R. Williams 2 |
Senior Vp
|
Thomas R. Brettingen 2 |
Senior Vp
Vice-President
Senior Vice Presiden
|
Sue Cross 1 |
Vice-President
Senior Vice Presiden
|
Mike Silverman |
Vice President
Vice-President
|
Joy Jackson Jones |
Vice President
Vice-President
|
James Kennedy |
Vice President
Vice-President
Senior Vice Presiden
|
Jane Seagrave |
Vice President
Vice-President
Senior Vice Presiden
|
Ellen Hale |
Vice President
Senior Vice Presiden
|
Nick Evansky |
Vice President
Vice-President
|
Jessica Bruce |
Vice President
Vice-President
Senior Vice Presiden
|
Jennifer Atsumi |
Vice President
Vice-President
|
Lorraine Chichowski |
Vice President
|
Thomas E. Slaughter |
Vice President
Vice-President
|
Lorraine Cichowski |
Vice-President
Senior Vice Presiden
|
John Eric Braun |
Vice-President
|
Ian Cameron |
Vice-President
|
Ellen Fegan |
Vice President
Vice-President
|
Hale Ellen |
Vice-President
|
Jon Petrovich |
Vice-President
|
John Lumpkin |
Vice-President
|
Todd Martin |
Vice President
Vice-President
|
Carlton Spriggs |
Vice President
Vice-President
|
Lawrence Brando 2 |
Assistant Treas.
Assistant Treasurer
|
Burl Osborne 2 |
Ap Chairman
|
David Tomlin 2 |
Assistant Corporate
Assistant Secretary
Assistant Corp. Secr
|
Herbie Rana 1 |
Assistant Treas.
|
Greg Groce 1 |
Assistant Corporate
Assistant Secretary
Assistant Corp.Secre
|
Showing 8 records out of 74
Other Companies for The Associated Press
The Associated Press is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Associated Press Usa LLC |
Active
|
2014 |
5
|
NonMM
|
Invision Media Entertainment LLC |
Inactive
|
2013 |
3
|
Member
|
Stats Sports LLC |
Inactive
|
2005 |
1
|
Member
|
Known Addresses for The Associated Press
101 Marietta St NW
Atlanta, GA 30303
10 Dorrance St
Providence, RI 02903
440 S La Salle St
Chicago, IL 60605
218 N Charles St
Baltimore, MD 21201
511 11th Ave S
Minneapolis, MN 55415
450 W 33rd St
New York, NY 10001
3131 Elliott Ave
Seattle, WA 98121
490 1st Ave S
Saint Petersburg, FL 33701
1120 Lincoln St
Denver, CO 80203
300 River Place Dr
Detroit, MI 48207
Corporate Filings for The Associated Press
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 818721 |
Date Filed: | Wednesday, May 12, 1965 |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P11987 |
Date Filed: | Monday, November 3, 1986 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2162907 |
Date Filed: | Monday, October 2, 1961 |
Registered Agent | Dale Leach |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00034834 |
Date Filed: | Tuesday, February 11, 1902 |
Registered Agent | John Raess |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C10124-1990 |
Date Filed: | Wednesday, November 7, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/2/1961 | Application For Certificate Of Authority | ||
4/2/1976 | Change Of Registered Agent/Office | ||
6/27/1983 | 120DALTR | ||
9/29/1983 | 901RPT | ||
11/4/1983 | LTRST | ||
11/7/1990 | Foreign Qualification | ||
6/26/1998 | Registered Agent Change | BRENDAN RILEY ASSOCIATED PRESS CAPITOL COMPLEX RM #32 CARSON CITY NV 89710 MJM | |
11/13/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/25/1999 | Annual List | ||
11/13/2000 | Annual List | ||
11/26/2001 | Annual List | ||
10/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/2/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/21/2004 | Change of Registered Agent/Office | ||
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/3/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/9/2008 | Report Notice | ||
10/3/2008 | Nonprofit Periodic Report | ||
11/20/2008 | Annual List | ||
11/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/13/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/4/2011 | Annual List | 10-11 | |
11/14/2011 | Annual List | ||
10/1/2012 | Nonprofit Periodic Report | ||
11/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/8/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
11/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/30/2015 | Change of Registered Agent/Office | ||
8/4/2015 | Registered Agent Change | ||
11/10/2015 | Annual List | ||
10/6/2016 | Nonprofit Periodic Report | ||
11/11/2016 | Annual List | ||
11/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/8/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for The Associated Press
Serial Number:
87167823
Drawing Code: 4000
|
|
Serial Number:
87061492
Drawing Code: 4000
|
|
Serial Number:
86963315
Drawing Code: 4000
|
|
Serial Number:
86665152
Drawing Code: 3000
|
|
Serial Number:
86801608
Drawing Code: 4000
|
|
Serial Number:
86801612
Drawing Code: 4000
|
|
Serial Number:
86801623
Drawing Code: 4000
|
|
Serial Number:
86801568
Drawing Code: 4000
|
|
Serial Number:
86801575
Drawing Code: 4000
|
|
Serial Number:
86802238
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Associated Press.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Associated Press and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
101 Marietta St NW Atlanta, GA 30303
10 Dorrance St Providence, RI 02903
440 S La Salle St Chicago, IL 60605
218 N Charles St Baltimore, MD 21201
511 11th Ave S Minneapolis, MN 55415
450 W 33rd St New York, NY 10001
3131 Elliott Ave Seattle, WA 98121
490 1st Ave S Saint Petersburg, FL 33701
1120 Lincoln St Denver, CO 80203
300 River Place Dr Detroit, MI 48207
These addresses are known to be associated with The Associated Press however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records