Search icon

WARNER SPECIAL PRODUCTS INC.

Company Details

Name: WARNER SPECIAL PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1974 (51 years ago)
Entity Number: 350601
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 777 S SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 1633 Broadway, 7th Floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1633 Broadway, 7th Floor, New York, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK PINKUS Chief Executive Officer 777 S SANTA FE AVE, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-08-15 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815001480 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240207000998 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220830003351 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200825060192 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-5086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State