Search icon

LORIMAR-TELEPICTURES MAGAZINES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN ANDREW ROGOVIN Chief Executive Officer ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LORIMAR-TELEPICTURES MAGAZINES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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