Name: | TURNER ENTERTAINMENT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1988 (37 years ago) |
Date of dissolution: | 25 Nov 2008 |
Entity Number: | 1255667 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A SCHULMAN | Chief Executive Officer | 4000 WARNER BOULEVARD, BURBANK, CA, United States, 91522 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2006-05-03 | Address | 1888 CENTURY CITY E, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2002-07-03 | Address | ONE CNN CENTER, BOX 105366, ATLANTA, GA, 30348, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2006-05-03 | Address | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-05 | 2006-05-03 | Address | ONE CNN CENTER, BOX 105366, ATLANTA, GA, 30348, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2001-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081125000701 | 2008-11-25 | CERTIFICATE OF TERMINATION | 2008-11-25 |
060503002869 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
020703002174 | 2002-07-03 | BIENNIAL STATEMENT | 2002-04-01 |
010905002372 | 2001-09-05 | BIENNIAL STATEMENT | 2000-04-01 |
010731000782 | 2001-07-31 | CERTIFICATE OF CHANGE | 2001-07-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State