Name: | WARNER MUSIC DCR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 1695148 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL DEL NIN | Chief Executive Officer | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-21 | 2007-12-24 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2007-12-24 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-02-21 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-02-21 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2003-02-21 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101230000249 | 2010-12-30 | CERTIFICATE OF TERMINATION | 2010-12-30 |
071224003088 | 2007-12-24 | BIENNIAL STATEMENT | 2007-01-01 |
030221002688 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010509000132 | 2001-05-09 | CERTIFICATE OF CHANGE | 2001-05-09 |
010124002552 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State