Name: | LORIMAR-TELEPICTURES MAGAZINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1985 (40 years ago) |
Entity Number: | 1013752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN ANDREW ROGOVIN | Chief Executive Officer | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LORIMAR-TELEPICTURES MAGAZINES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-24 | 2019-07-08 | Address | 4000 WARNER BOULEVARD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2017-07-24 | 2019-07-08 | Address | ONE TIME WARNER CENTER, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2015-07-08 | 2017-07-24 | Address | ONE TIME WARNER CENTER, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2015-07-08 | Address | ONE TIME WARNER CENTER, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729001456 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190708060071 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
SR-14060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170724006204 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State