Search icon

TURNER BROADCASTING SYSTEM, INC.

Company Details

Name: TURNER BROADCASTING SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1438159
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: ONE CNN CENTER, ATLANTA, GA, United States, 30303
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TURNER BROADCASTING SYSTEM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SARNOFF, ANN Chief Executive Officer ONE CNN CENTER, ATLANTA, GA, United States, 30303

History

Start date End date Type Value
2024-06-21 2024-06-21 Address ONE CNN CENTER, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-02 2024-06-21 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240621000525 2024-06-20 CERTIFICATE OF TERMINATION 2024-06-20
220422002187 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200402061027 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-18319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State