Search icon

WARNER-TAMERLANE PUBLISHING CORP.

Company Details

Name: WARNER-TAMERLANE PUBLISHING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411549
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GUY MOOT Chief Executive Officer 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-24 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-24 2024-01-24 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-28 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-24 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-12 2020-01-13 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2012-01-06 2016-01-12 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228000667 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
240124001958 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001284 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200113060294 2020-01-13 BIENNIAL STATEMENT 2020-01-01
SR-18140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006295 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160112006198 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140102006164 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120106002217 2012-01-06 BIENNIAL STATEMENT 2012-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State