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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State