Name: | TIME WARNER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1983 (42 years ago) |
Date of dissolution: | 10 Jul 2014 |
Entity Number: | 876982 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH 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 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY L BEWKES | Chief Executive Officer | ONE TIME WARNER CENTER, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-03 | 2011-10-27 | Address | NONE, NONE, NONE, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2009-11-03 | Address | ONE TIME WARNER CENTER, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2005-11-15 | Address | 79 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2005-11-15 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2003-09-29 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710000177 | 2014-07-10 | CERTIFICATE OF TERMINATION | 2014-07-10 |
131106002355 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111027002259 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091103002177 | 2009-11-03 | BIENNIAL STATEMENT | 2009-10-01 |
071119002753 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State