Detail by FEI/EIN Number

Foreign Profit Corporation

WARNER-ELEKTRA-ATLANTIC CORPORATION

Filing Information
829297 13-6170726 01/09/1973 NY ACTIVE REINSTATEMENT 04/17/2009
Principal Address
C/O PAUL ROBINSON
1633 BROADWAY
NEW YORK, NY 10019

Changed: 02/08/2024
Mailing Address
C/O PAUL ROBINSON
1633 Broadway
NEW YORK, NY 10019

Changed: 04/02/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/08/2024

Address Changed: 02/08/2024
Officer/Director Detail Name & Address

Title Vice President and Director

Tappe, Trent
1633 Broadway
NEW YORK, NY 10019

Title VP, Secretary and Director

ROBINSON, PAUL
C/O PAUL ROBINSON
1633 Broadway
NEW YORK, NY 10019

Title CEO

Weaver, Maria
1633 Broadway
NEW YORK, NY 10019

Title Vice President and Director

Castellani, Bryan
1633 Broadway
NEW YORK, NY 10019

Title VP

Sheahan, Dana
1633 Broadway
New York, NY 10019

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/01/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/08/2024 -- Reg. Agent Change View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- Reinstatement View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- Reg. Agent Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format