Search icon

TIME WARNER OPERATIONS INC.

Company Details

Entity Name: TIME WARNER OPERATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1992 (33 years ago)
Date of dissolution: 22 Dec 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 1997 (27 years ago)
Document Number: P39856
FEI/EIN Number 13-3544870
Address: RICHARD HIRSCH, ESQ., C/O TIME WARNER, INC, 75 ROCKEFELLER PLAZA, NEW YORK, NY 10019
Mail Address: C/O TWC TAX DEPTLAZA, P.O. BOX 9700, ENGLEWOOD, CO 80155-6700
Place of Formation: DELAWARE

Vice President

Name Role Address
HAJE, PETER R. Vice President 75 ROCKEFELLER PLZA, NEW YORK, NY
COLLINS, JOSEPH J. Vice President 300 FIRST STAMFORD PL, STAMFORD, CT

Director

Name Role Address
HAJE, PETER R. Director 75 ROCKEFELLER PLZA, NEW YORK, NY
PARSONS, RICHARD O. Director 75 ROCKEFELLER PLAZA, NEW YORK, NY
LEVIN, GERALD Director 75 ROCKEFELLER PLZ, NEW YORK, NY

President

Name Role Address
PARSONS, RICHARD O. President 75 ROCKEFELLER PLAZA, NEW YORK, NY
LEVIN, GERALD President 75 ROCKEFELLER PLZ, NEW YORK, NY

Treasurer

Name Role Address
ARMOUR, DONALD B. Treasurer 300 FIRST STAMFORD PL, STAMFORD, CT

Assistant Secretary

Name Role Address
WHITE, MARIE N. Assistant Secretary 75 ROCKEFELLER PLAZA, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-22 RICHARD HIRSCH, ESQ., C/O TIME WARNER, INC, 75 ROCKEFELLER PLAZA, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 1996-03-21 RICHARD HIRSCH, ESQ., C/O TIME WARNER, INC, 75 ROCKEFELLER PLAZA, NEW YORK, NY 10019 No data
NAME CHANGE AMENDMENT 1993-11-17 TIME WARNER OPERATIONS INC. No data

Documents

Name Date
Withdrawal 1997-12-22
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State