Name: | TURNER PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1990 (35 years ago) |
Date of dissolution: | 23 Jan 2018 |
Entity Number: | 1483174 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID R. LEVY | Chief Executive Officer | ONE TIME WARNER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2016-10-26 | Address | ONE CNN CENTER, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2014-10-16 | Address | 1 TIME WARNER CENTER, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2010-10-27 | Address | 1 CNN CENTER, ATLANTA, GA, 30348, USA (Type of address: Chief Executive Officer) |
2001-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180123000736 | 2018-01-23 | CERTIFICATE OF TERMINATION | 2018-01-23 |
161026006106 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141016006589 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State