Search icon

WARNER PUBLISHING, INC.

Company Details

Name: WARNER PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1972 (53 years ago)
Date of dissolution: 10 Feb 1993
Entity Number: 328096
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RICHARD HIRSCH, ESQ. DOS Process Agent 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM SARNOFF Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1980-07-24 1992-12-01 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-05-14 1980-05-14 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-05-14 1980-07-24 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-04-17 1980-05-14 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C338959-2 2003-11-05 ASSUMED NAME CORP AMENDMENT 2003-11-05
C333700-2 2003-07-10 ASSUMED NAME CORP INITIAL FILING 2003-07-10
930210000018 1993-02-10 CERTIFICATE OF TERMINATION 1993-02-10
921201003025 1992-12-01 BIENNIAL STATEMENT 1992-04-01
A686096-4 1980-07-24 CERTIFICATE OF MERGER 1980-07-24
A668372-4 1980-05-14 CERTIFICATE OF MERGER 1980-05-14
A668371-4 1980-05-14 CERTIFICATE OF MERGER 1980-05-14
990176-5 1972-05-22 CERTIFICATE OF MERGER 1972-05-22
982033-6 1972-04-17 APPLICATION OF AUTHORITY 1972-04-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State