Search icon

WARNER BROS. DISTRIBUTING CORPORATION

Headquarter

Company Details

Name: WARNER BROS. DISTRIBUTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1915 (110 years ago)
Date of dissolution: 26 Jun 1992
Entity Number: 11596
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
WARNER BROS. PICTURES DISTRIBUTING CORPORATION DOS Process Agent 666 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, United States

Links between entities

Type:
Headquarter of
Company Number:
CORP_01420810
State:
ILLINOIS
Type:
Headquarter of
Company Number:
4b9e8145-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
807427
State:
FLORIDA
Type:
Headquarter of
Company Number:
0079122
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493006NOMDR6FUCWX85

Registration Details:

Initial Registration Date:
2017-11-19
Next Renewal Date:
2023-12-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1967-09-22 1969-12-10 Name WARNER BROS.-SEVEN ARTS DISTRIBUTING CORPORATION
1944-07-20 1967-09-22 Name WARNER BROS. PICTURES DISTRIBUTING CORPORATION
1935-03-24 1957-12-05 Address 321 WEST 44 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1919-03-19 1944-07-20 Name VITAGRAPH, INC.
1915-04-06 1919-03-19 Name VITAGRAPH-LUBIN-SELIG-ESSANAY, INC.

Filings

Filing Number Date Filed Type Effective Date
20130408031 2013-04-08 ASSUMED NAME CORP INITIAL FILING 2013-04-08
920626000304 1992-06-26 CERTIFICATE OF MERGER 1992-06-26
800416-4 1969-12-10 CERTIFICATE OF AMENDMENT 1969-12-10
639810-3 1967-09-22 CERTIFICATE OF AMENDMENT 1967-09-22
86935 1957-12-05 CERTIFICATE OF AMENDMENT 1957-12-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State