Search icon

WARNER HORIZON TELEVISION INC.

Company Details

Name: WARNER HORIZON TELEVISION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484697
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3601 W. OLIVE AVENUE, BURBANK, CA, United States, 91505

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WARNER HORIZON TELEVISION INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 3601 W. OLIVE AVENUE, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3601 W. OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-01 2023-11-02 Address 3601 W. OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2019-11-01 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2013-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102000466 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211122001887 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191101060581 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-65503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171106006632 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102008058 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108000511 2013-11-08 APPLICATION OF AUTHORITY 2013-11-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State