TIME WARNER ENTERTAINMENT COMPANY, L.P.
Headquarter
Name: | TIME WARNER ENTERTAINMENT COMPANY, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2012 |
Entity Number: | 1643998 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O TIME WARNER CABLE | DOS Process Agent | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2012-12-27 | Address | ATTN: JEFFREY ZIMMERMAN, 60 COLUMBUS CIRCLE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2000-01-31 | 2012-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-29 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-06-15 | 2009-01-06 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000072 | 2012-12-27 | SURRENDER OF AUTHORITY | 2012-12-27 |
090106000237 | 2009-01-06 | CERTIFICATE OF AMENDMENT | 2009-01-06 |
061101000071 | 2006-11-01 | CERTIFICATE OF AMENDMENT | 2006-11-01 |
060111001029 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
050215000860 | 2005-02-15 | CERTIFICATE OF AMENDMENT | 2005-02-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State