TWENTIETH CENTURY FOX JAPAN, INC.

Name: | TWENTIETH CENTURY FOX JAPAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1923 (102 years ago) |
Entity Number: | 18575 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 500 S BUENA VISTA ST, BURBANK, NY, 91521, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-06-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000599 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230627000136 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210630000654 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200529002036 | 2020-05-29 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
200224060464 | 2020-02-24 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State