Search icon

FOX WEST PICTURES, INC.

Company Details

Name: FOX WEST PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433986
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
CAROLYN CASSIDY Chief Executive Officer 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2024-03-23 2024-03-23 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2024-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-16 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2019-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-02 2024-03-23 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2015-12-11 2018-03-02 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2015-12-11 2018-03-02 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240323000221 2024-03-23 BIENNIAL STATEMENT 2024-03-23
220325001533 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200814060138 2020-08-14 BIENNIAL STATEMENT 2020-03-01
190416000043 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-18288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302007291 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170519006170 2017-05-19 BIENNIAL STATEMENT 2016-03-01
151211002014 2015-12-11 BIENNIAL STATEMENT 2014-03-01
091221000470 2009-12-21 CERTIFICATE OF CHANGE 2009-12-21
930225000283 1993-02-25 CERTIFICATE OF AMENDMENT 1993-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State