FOX SPORTS PRODUCTIONS, INC.

Name: | FOX SPORTS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Jan 2019 |
Entity Number: | 1796519 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
FOX SPORTS PRODUCTIONS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2018-02-01 | Address | 10201 W PICO BLVD, TAX DEPT, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2009-12-29 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-14 | 2018-02-01 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2010-05-10 | Address | 10201 W PICA BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123000014 | 2019-01-23 | CERTIFICATE OF TERMINATION | 2019-01-23 |
180201006867 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160301002034 | 2016-03-01 | BIENNIAL STATEMENT | 2016-02-01 |
140523002359 | 2014-05-23 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State