Name: | WARNER BROS. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1960 (65 years ago) |
Date of dissolution: | 01 Mar 1994 |
Entity Number: | 130699 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD HIRSCH ESQ | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD M LEVIN | Chief Executive Officer | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-26 | 1993-02-25 | Address | 75 ROCKEFELLER PLAZA, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-26 | 1992-06-26 | Address | 75 ROCKEFELLER PLAZA, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-04-26 | 1992-06-26 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-12-01 | 1969-12-09 | Name | WARNER BROS., INC. |
1968-02-05 | 1976-04-26 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940301000121 | 1994-03-01 | CERTIFICATE OF TERMINATION | 1994-03-01 |
930225002285 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
920626000292 | 1992-06-26 | CERTIFICATE OF MERGER | 1992-06-26 |
920626000285 | 1992-06-26 | CERTIFICATE OF MERGER | 1992-06-26 |
920626000298 | 1992-06-26 | CERTIFICATE OF MERGER | 1992-06-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State